(CS01) Confirmation statement with updates November 8, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 14 Io Centre 59-71 River Road Barking IG11 0DR. Change occurred on August 18, 2023. Company's previous address: 14 Io Centre River Road Barking IG11 0DR England.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Io Centre River Road Barking IG11 0DR. Change occurred on August 17, 2023. Company's previous address: 8B Accommodation Road Golders Green London NW11 8ED.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 4, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 4, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058053160002, created on May 28, 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 4, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 4, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 4, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 058053160001, created on June 16, 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed lamps and panels direct LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 11, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, March 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 22nd, September 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 22, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 19, 2008 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|