(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
| accounts
|
Free Download
(24 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 13th, December 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) 2023/08/29 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/04/02. New Address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN. Previous address: 6th Floor 33 Holborn London EC1N 2HT England
filed on: 2nd, April 2023
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, March 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, March 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 21st, March 2023
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, March 2023
| accounts
|
Free Download
(27 pages)
|
(TM02) 2022/10/27 - the day secretary's appointment was terminated
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/07/28 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/02/03 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2022/01/18
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/15.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/15.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/10/15 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/10/15.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/10/15 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/11/01. New Address: 6th Floor 33 Holborn London EC1N 2HT. Previous address: 7th Floor 33 Holborn London EC1N 2HU
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 092107690002 satisfaction in full.
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed lightsource midscale LIMITEDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MR05) All of the property or undertaking has been released from charge 092107690002
filed on: 15th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 17th, August 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/04/30
filed on: 5th, February 2019
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 092107690002, created on 2018/12/19
filed on: 24th, December 2018
| mortgage
|
Free Download
(49 pages)
|
(MR04) Charge 092107690001 satisfaction in full.
filed on: 22nd, December 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/04/30
filed on: 21st, February 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 6th, February 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/14 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/05 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/05.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/10/05 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/10/05 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092107690001, created on 2016/03/24
filed on: 4th, April 2016
| mortgage
|
Free Download
(48 pages)
|
(AA) Full accounts for the period ending 2015/04/30
filed on: 8th, February 2016
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, December 2015
| resolution
|
Free Download
|
(CH01) On 2014/12/01 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/09 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/05. New Address: 7Th Floor 33 Holborn London EC1N 2HU. Previous address: 7Th Floor 33 Holborn London EC1N 2HT England
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/04/30, originally was 2015/09/30.
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/08. New Address: 7Th Floor 33 Holborn London EC1N 2HT. Previous address: 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/20.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on 2014/09/09
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|