(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-15
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-08-10
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-08-10
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-10
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 35, Hallmark Trading Centre Fourth Way Wembley HA9 0LB England to 151 Copse Hill London SW20 0SU on 2020-06-18
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-06-15 - new secretary appointed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-15
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-15
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-15
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-15
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-15
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-05-15
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Corbridge Crescent London E2 9EZ England to Unit 35, Hallmark Trading Centre Fourth Way Wembley HA9 0LB on 2020-05-20
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 7th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 151 Copse Hill Copse Hill London SW20 0SU England to 35 Corbridge Crescent London E2 9EZ on 2019-06-19
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-07
filed on: 7th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT England to 151 Copse Hill Copse Hill London SW20 0SU on 2016-09-22
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Enlightenment House 151 Copse Hill London SW20 0SU to Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT on 2015-11-27
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-24 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-20: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-24 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-28: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-24 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2012-04-01 secretary's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-04-01 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed enlightenment business solutions LIMITEDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-01-24
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-02-24 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Enlightenment House 151 Copse Hill London SW20 0SU United Kingdom on 2011-04-18
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Cheyne Court London SW3 5TT England on 2011-04-07
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-24 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed enlightenment solutions LIMITEDcertificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|