(AA) Small company accounts for the period up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2023
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065627870004, created on July 19, 2023
filed on: 24th, July 2023
| mortgage
|
Free Download
(18 pages)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 25, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065627870003, created on June 5, 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 4, 2020
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2016 secretary's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 19, 2016: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed commercial lighting supplies LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065627870002
filed on: 16th, May 2013
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 065627870001
filed on: 11th, May 2013
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 1, 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 1, 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On May 19, 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 19, 2008 Director and secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/05/2008 from 17 george street st helens merseyside WA10 1DB
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 21st, April 2008
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 21st, April 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, April 2008
| incorporation
|
Free Download
(3 pages)
|
(288b) On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 16th, April 2008
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(6 pages)
|