(TM01) Director appointment termination date: 2023-10-16
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-15
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, September 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2023-08-07
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-12-31
filed on: 21st, June 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-08-02
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021-08-04
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-08-10 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2020-08-04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-12-09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-03 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2019-11-21
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2019-07-18
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2018-07-18
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 12th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2017-07-18
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New member was appointed on 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, November 2016
| resolution
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: 2016-10-31
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-10-31
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086371090002 in full
filed on: 3rd, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086371090003, created on 2016-10-31
filed on: 3rd, November 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2016-08-05
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 24th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-08-05 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from The Old Bakehouse 21 Timber Street Chippenham Wiltshire SN15 3BS England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG at an unknown date
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2015-08-25
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-23
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-07-23
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086371090001 in full
filed on: 21st, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086371090002, created on 2015-07-23
filed on: 6th, August 2015
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, May 2015
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, April 2015
| resolution
|
|
(AA01) Previous accounting period extended from 2014-08-31 to 2014-12-31
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, March 2015
| resolution
|
|
(MR01) Registration of charge 086371090001, created on 2015-02-03
filed on: 19th, February 2015
| mortgage
|
Free Download
(34 pages)
|
(AD01) Registered office address changed from C/O Smith and Williamson Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG to Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-06
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-01-06
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-06
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed luminous energy (sn) LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-06
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-05 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-01: 106.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-05-22: 106.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2013
| incorporation
|
|