(AA) Accounts for a micro company for the period ending on Monday 23rd October 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2024 to Monday 23rd October 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64a High Street Harlow CM17 0DR England to Rothbury Tite Hill Englefield Green Egham Surrey TW20 0NJ on Friday 3rd November 2023
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd October 2023.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 23rd October 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thursday 12th October 2023 secretary's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 18th March 2022 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 12th October 2023 secretary's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Poppy House 17 Warren Road Wanstead London E11 2LX to 64a High Street Harlow CM17 0DR on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 6th April 2016 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 6th April 2016 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th March 2016
filed on: 22nd, March 2016
| capital
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
(AR01) Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lighthouse central LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 21st May 2013
change of name
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 30th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th May 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 15th February 2011 from the Old Chapel 69 Primrose Hill Kings Langey Hertfordshire WD4 8HX
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 30th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/08/2009 from 17 warren road wanstead london E11 2LX
filed on: 25th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 21st, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 14th July 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Friday 3rd July 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2009 from 1 mill house sandalwood road westbury wiltshire BA13 3UU
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed af management consultancy LIMITEDcertificate issued on 02/06/09
filed on: 29th, May 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 18th May 2009 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/2009 from 17 stirling road harrow road london HA3 7NB united kingdom
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Monday 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th May 2009 Appointment terminated secretary
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2008
| incorporation
|
Free Download
(15 pages)
|