AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2023
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2023/07/12
filed on: 24th, July 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, June 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2023/06/11 director's details were changed
filed on: 11th, June 2023
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2023/05/15108.76 GBP
filed on: 8th, June 2023
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 31/03/23
filed on: 3rd, April 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, April 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, April 2023
| capital
|
Free Download
(1 page)
|
SH19 |
133.76 GBP is the capital in company's statement on 2023/04/03
filed on: 3rd, April 2023
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/01/30.
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/31
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 14-16 Churchill Way Cardiff CF10 2DX Wales on 2019/02/25 to Unit 1B Pencoed Technology Park Pencoed Bridgend CF35 5AQ
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 6th, November 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/05/10.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1B Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5AQ Wales on 2017/09/11 to 14-16 Churchill Way Cardiff CF10 2DX
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, July 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, April 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
127.08 GBP is the capital in company's statement on 2017/01/30
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 27th, July 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 1B Pencoed Technology Park Bridgend Mid Glamorgan CF35 5HZ on 2016/07/26 to Unit 1B Pencoed Technology Park Pencoed Bridgend Mid Glamorgan CF35 5AQ
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/15
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/19
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
127.08 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AP01 |
New director appointment on 2015/07/10.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/19
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/19
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/09/18 from 214 Whitchurch Road Cardiff CF14 3ND Wales
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/12 from Unit 1B Pencoed Technology Park Pencoed Bridgend CF35 5HZ Wales
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/23 from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/19
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2013/02/28
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/06/30.
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
127.08 GBP is the capital in company's statement on 2012/10/26
filed on: 19th, November 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 2nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2012/10/18.
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2012/10/05
filed on: 18th, October 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2012/10/05
filed on: 18th, October 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2012
| resolution
|
Free Download
(43 pages)
|
AD01 |
Change of registered office on 2012/07/10 from Unit 10a Sony Uk Technology Centre Pencoed Technology Park Pencoed Bridgend CF35 5HZ Wales
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/19
filed on: 12th, June 2012
| annual return
|
Free Download
(1 page)
|
CH01 |
On 2012/06/11 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/19
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/06/30. Originally it was 2011/04/30
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/03/04
filed on: 4th, March 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/01/14 from 46 Heol Miskin Pontyclun Rct CF72 9AJ Wales
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/14.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed welsh ultra efficient lighting centre LTDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/09/16
filed on: 16th, September 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2010
| incorporation
|
Free Download
(7 pages)
|