(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Wembley Cottage Main Road Lacey Green Princes Risborough HP27 0QU. Change occurred on April 19, 2023. Company's previous address: Entertainment House Main Road Lacey Green Princes Risborough HP27 0QU England.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Entertainment House Main Road Lacey Green Princes Risborough HP27 0QU. Change occurred on April 17, 2023. Company's previous address: Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX England.
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zircon lighting LIMITEDcertificate issued on 20/01/23
filed on: 20th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX. Change occurred on December 24, 2021. Company's previous address: Grove House 55 Lowlands Road Harrow HA1 3AW England.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 25, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Grove House 55 Lowlands Road Harrow HA1 3AW. Change occurred on February 28, 2020. Company's previous address: Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW. Change occurred on February 27, 2020. Company's previous address: Middlesex House Second Floor 130 College Road Harrow HA1 1BQ United Kingdom.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 20, 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on September 26, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|