TM01 |
Director's appointment terminated on 2023/12/31
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, October 2022
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 10 Cheyne Walk Northampton NN1 5PT England on 2021/12/22 to Edge House, 1st Floor 42 Bond Street Brighton BN1 1rd
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 27th, October 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Lu.416 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ England on 2020/11/11 to 10 Cheyne Walk Northampton NN1 5PT
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/01
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/04/01
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
648.00 GBP is the capital in company's statement on 2019/04/01
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
648.00 GBP is the capital in company's statement on 2019/03/29
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/02/01
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/01.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Roberts House 103 Hammersmith Road London W14 0QH on 2017/04/05 to Lu.416 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/23
filed on: 8th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2015/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/08/07 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/06 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/08/06 secretary's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/01
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/23
filed on: 23rd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/04
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/24.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/19
filed on: 26th, November 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2013/11/26
capital
|
|
CH01 |
On 2013/10/28 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/08 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/28.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/16.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/15
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2013/05/07600.00 GBP
filed on: 7th, May 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/02/26.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/19
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/03/07 from 4Th Floor 11 Maiden Lane London WC2E 7NA England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/19
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/19
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/08/24 from the Granary Standen Manor Estate Hungerford Berkshire RG17 0RB
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/19
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, September 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/07/2009 from 22 the quadrant richmond surrey TW9 1BP
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/12/15 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/09/2008 from 317 lonsdale road london SW13 9PY
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 899 shares on 2007/11/19. Value of each share 1 £, total number of shares: 900.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 899 shares on 2007/11/19. Value of each share 1 £, total number of shares: 900.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/05 New secretary appointed;new director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/05 New secretary appointed;new director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/05 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/05 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/05 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/05 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed threshold events LIMITEDcertificate issued on 27/11/07
filed on: 27th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed threshold events LIMITEDcertificate issued on 27/11/07
filed on: 27th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(19 pages)
|