CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Pines Boars Head Crowborough East Sussex TN6 3HD on 3rd March 2016 to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 3rd, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 5th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 5th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 12th March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 5th December 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 5th December 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 29th January 2009 Secretary appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 29th January 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed first-stop lighting LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 6th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 20th March 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th March 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 20th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(21 pages)
|