AUD |
Auditor's resignation
filed on: 2nd, November 2022
| auditors
|
Free Download
(2 pages)
|
MR04 |
Charge 098127160003 satisfaction in full.
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3 Regency House 91 Western Road Brighton BN1 2NW. Change occurred on Tuesday 12th October 2021. Company's previous address: The White Building 1-4 Cumberland Place Southampton SO15 2NP England.
filed on: 12th, October 2021
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, February 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098127160003, created on Tuesday 9th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 098127160002, created on Friday 15th January 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 098127160001 satisfaction in full.
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address The White Building 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on Monday 25th February 2019. Company's previous address: The White Building 1-4 Cumberland Street Southampton SO15 2NP England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2018
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 098127160001, created on Tuesday 27th November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 31st October 2016 (was Friday 31st March 2017).
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address The White Building 1-4 Cumberland Street Southampton SO15 2NP. Change occurred on Tuesday 21st March 2017. Company's previous address: C/O Lightbulb Es Limited Kemp House 160 City Road London EC1V 2NX England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 22nd December 2016
filed on: 22nd, December 2016
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 21st December 2016) of a secretary
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Lightbulb Es Limited Kemp House 160 City Road London EC1V 2NX. Change occurred on Wednesday 21st December 2016. Company's previous address: 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|