CH01 |
On 20th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Grove Court Grove End Road London NW8 9EP United Kingdom on 29th November 2023 to 102 Greenhaze Lane Great Cambourne Cambridge CB23 5BH
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Walsingham St. Johns Wood Park London NW8 6RG England on 30th May 2022 to 45 Grove Court Grove End Road London NW8 9EP
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 London Wall Buildings London EC2M 5NS United Kingdom on 31st March 2022 to 1 Walsingham St. Johns Wood Park London NW8 6RG
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 London Wall Buildings London EC2M 5PD England on 30th October 2020 to 5 London Wall Buildings London EC2M 5NS
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 4th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shgb 6 LTDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 19th November 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 18th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th March 2013
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed true vision lighting turkey LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(10 pages)
|