(MR01) Registration of charge 079187290004, created on Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 18th Oct 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 17th, September 2020
| accounts
|
Free Download
|
(CH01) On Tue, 25th Feb 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(28 pages)
|
(TM01) Mon, 24th Jul 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079187290003, created on Wed, 25th Jan 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079187290002, created on Mon, 14th Dec 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(32 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, November 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, October 2015
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luminance energy LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Jan 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 10.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079187290001, created on Tue, 7th Oct 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(33 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 31st, August 2014
| document replacement
|
Free Download
(5 pages)
|
(AP01) On Thu, 17th Jul 2014 new director was appointed.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 9th May 2014 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 9th May 2014. Old Address: Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(TM02) Fri, 9th May 2014 - the day secretary's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th May 2014 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/14
filed on: 10th, April 2014
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/13
filed on: 26th, March 2014
| other
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on Sun, 20th Jan 2013
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 10.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 23rd Nov 2012. Old Address: 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2013 to Sat, 31st Mar 2012
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(9 pages)
|