(AD02) Single Alternative Inspection Location changed from C/O Fasken Martineau Llp 125 Old Broad Street, 15th Floor London EC2N 1AR England at an unknown date to 6th Floor 100 Liverpool Street London EC2M 2AT
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 077707500006, created on 8th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 077707500005, created on 8th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(30 pages)
|
(AP03) On 1st November 2021, company appointed a new person to the position of a secretary
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st November 2021
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 077707500003 in full
filed on: 9th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077707500004, created on 29th November 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(33 pages)
|
(TM02) Secretary's appointment terminated on 17th June 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 17th June 2021, company appointed a new person to the position of a secretary
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Avenue the Village, Trafford Park Manchester M17 1DB on 4th January 2021 to Alexander Knight & Co Limited, Westgate House 44 Hale Road Altrincham WA14 2EX
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(22 pages)
|
(TM02) Secretary's appointment terminated on 11th May 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 11th May 2020, company appointed a new person to the position of a secretary
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 30th April 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st December 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th June 2017: 18750548.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 22nd June 2017, company appointed a new person to the position of a secretary
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077707500001 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077707500002, created on 19th June 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 077707500003, created on 19th June 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 8th March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom at an unknown date to C/O Fasken Martineau Llp 125 Old Broad Street, 15th Floor London EC2N 1AR
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 23rd, March 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077707500001, created on 8th March 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending 30th April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU at an unknown date
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th April 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Third Floor 17 Hanover Square London W1S 1HU on 12th March 2015 to 4Th Avenue the Village, Trafford Park Manchester M17 1DB
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th October 2014: 4100001.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st July 2014: 4100001.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th December 2013, company appointed a new person to the position of a secretary
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th September 2013: 1 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, May 2013
| resolution
|
Free Download
(42 pages)
|
(AA) Small company accounts made up to 30th April 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th September 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, October 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed lumenpulse lighting LIMITEDcertificate issued on 03/10/11
filed on: 3rd, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th September 2011
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(44 pages)
|