(TM01) Director's appointment terminated on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7th Floor 33 Holborn London EC1N 2HU on 5th February 2024 to First Floor 1 Finsbury Avenue London EC2M 2PF
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lightsource spv 109 LIMITEDcertificate issued on 05/02/24
filed on: 5th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR04) Satisfaction of charge 087672990002 in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087672990003 in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087672990001 in full
filed on: 24th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, October 2023
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, October 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, October 2023
| accounts
|
Free Download
(37 pages)
|
(CH01) On 8th March 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, November 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, November 2022
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, November 2022
| accounts
|
Free Download
(36 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 31st, October 2022
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, October 2022
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 20th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2022
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087672990003, created on 19th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(63 pages)
|
(AA) Small company accounts made up to 30th April 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts made up to 30th April 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 5th December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 5th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2015 to 30th April 2016
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, October 2015
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087672990002, created on 25th September 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087672990001, created on 25th September 2015
filed on: 1st, October 2015
| mortgage
|
Free Download
(50 pages)
|
(AP01) New director was appointed on 9th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2015
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th November 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 7Th Floor 33 Holborn London EC1N 2HT on 10th March 2015 to 7Th Floor 33 Holborn London EC1N 2HU
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom on 8th December 2014 to 7Th Floor 33 Holborn London EC1N 2HT
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(7 pages)
|