(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Aug 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 27th Mar 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Mar 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 27th Mar 2019: 2.00 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Aug 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England on Tue, 3rd Apr 2018 to 1 Lindsay Road Bristol BS7 9NP
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 st. John Street London EC1V 4PW on Wed, 7th Dec 2016 to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Aug 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Oct 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Aug 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Aug 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Aug 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lighthouse web services LTDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st Sep 2011. Old Address: 114 Park South Austin Road London SW11 5JN United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|