(AD01) Address change date: 19th June 2023. New Address: Techhouse Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Grays RM20 2ZG. Previous address: Techhouse Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Way Grays RM20 2ZP England
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Sulgrave Barn Magpie Road Sulgrave Banbury OX17 2RU. Previous address: Sulgrave Barn Magpie Road Sulgrave Banbury OX17 2RU England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th May 2023. New Address: Techhouse Unit 92a Thurrock Lakeside Shopping Centre West Thurrock Way Grays RM20 2ZP. Previous address: Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ England
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 19th August 2019. New Address: Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ. Previous address: 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ England
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 24th, July 2019
| accounts
|
Free Download
(34 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 24th, July 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 24th, July 2019
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th July 2019. New Address: 14 Newland Street Unit 2 Techhouse Eden Shopping Centre High Wycombe HP11 2DQ. Previous address: 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd September 2018. New Address: 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG. Previous address: Genoa House Juniper Drive London SW18 1FY England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/17
filed on: 27th, June 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/17
filed on: 27th, June 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 27th, June 2018
| accounts
|
Free Download
(34 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th December 2017
filed on: 12th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) 16th May 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2016 to 30th September 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2016 - the day director's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2016. New Address: Genoa House Juniper Drive London SW18 1FY. Previous address: Fonehouse Genoa House Juniper Drive London SW18 1FY England
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2nd November 2015. New Address: Fonehouse Genoa House Juniper Drive London SW18 1FY. Previous address: Unit 25 Genoa House Juniper Drive London SW18 1FY England
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th October 2015. New Address: Unit 25 Genoa House Juniper Drive London SW18 1FY. Previous address: 421 New Kings Road London SW6 4RN
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(12 pages)
|
(TM01) 15th August 2014 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, February 2013
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 22nd, February 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 22nd, February 2013
| resolution
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 9th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2012 - the day director's appointment was terminated
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed green globe lighting LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 9th February 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th February 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3B Imperial Studios 3-11 Imperial Road London SW6 2AG United Kingdom on 18th June 2010
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 10th, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|