AA01 |
Current accounting period extended from 30th November 2022 to 30th April 2023
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
11th January 2023 - the day secretary's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th November 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083973670004, created on 21st June 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(25 pages)
|
AA01 |
Accounting reference date changed from 30th June 2021 to 30th November 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083973670003 in full
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083973670002 in full
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st December 2021 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2021. New Address: 42 Brendon Street London W1H 5HE. Previous address: 23 Exmouth Market London EC1R 4QL England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, October 2019
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, October 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
29th April 2019 - the day secretary's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
29th November 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
21st November 2018 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083973670003, created on 22nd February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 083973670001 in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
MR05 |
All of the property or undertaking has been released from charge 083973670001
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083973670002, created on 6th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083973670001, created on 3rd October 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed light dream LIMITEDcertificate issued on 01/06/16
filed on: 1st, June 2016
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 30th June 2017
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2016. New Address: 23 Exmouth Market London EC1R 4QL. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
31st May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
25th April 2013 - the day director's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th February 2013: 100.00 GBP
filed on: 25th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
25th April 2013 - the day secretary's appointment was terminated
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(44 pages)
|