CS01 |
Confirmation statement with no updates 2024-01-17
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2023-01-31 (was 2023-03-31).
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-17
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-03 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-03
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-13 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9, Brookside Nurseries Church Road Swallowfield Reading Berkshire RG7 1th. Change occurred on 2021-05-13. Company's previous address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-05-13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-05-13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-17
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-01-17
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-03-07
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-07
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-12-05 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Thor House 49 Guildford Road Bagshot Surrey GU19 5NG. Change occurred on 2018-05-14. Company's previous address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT United Kingdom.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-17
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Queen Anne House Bridge Road Bagshot Surrey GU19 5AT. Change occurred on 2016-07-06. Company's previous address: Unit 7 Brookside Nursery Church Road Swallowfield, Reading Berkshire RG7 1th United Kingdom.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vf-lighting LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Brookside Nursery Church Road Swallowfield, Reading Berkshire RG7 1th. Change occurred on 2016-02-26. Company's previous address: Unit 7 Brookside Nursey Church Road Swallowfield Reading Berkshire RG7 1th United Kingdom.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2016-01-18: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|