CS01 |
Confirmation statement with no updates 2024/01/03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2022/05/01
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/01/17
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2020/08/27
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/17 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/18 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/06/26. New Address: Unit 18 Vancouver Wharf Hazel Road Southampton SO19 7BN. Previous address: Lighting Headquarters Units 1-2 Lower Vicarage Road Southampton SO19 7RJ
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/17
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/17 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/17 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/08. New Address: Lighting Headquarters Units 1-2 Lower Vicarage Road Southampton SO19 7RJ. Previous address: 16 Tickleford Drive Southampton SO19 9AU England
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed light my LTDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/07 from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2014/01/31
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/17 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(21 pages)
|