(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Change occurred on Wednesday 13th September 2023. Company's previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to Wednesday 29th September 2021 (was Tuesday 29th March 2022).
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS. Change occurred on Tuesday 21st November 2017. Company's previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Thambu Kumar 9 Marlands Road Ilford Essex IG5 0JL England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th September 2013
filed on: 5th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
(AD01) Change of registered office on Wednesday 5th February 2014 from , C/O Chris Levine, the Light Studio Halse Copse Farm, Brackley, Northamptonshire, NN13 6DZ, England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from , 9 Marlands Road, Clayhall, Ilford, Essex, IG5 0JL
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed c light LIMITEDcertificate issued on 30/01/13
filed on: 30th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CH03) On Saturday 1st September 2012 secretary's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th September 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th September 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 29th September 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 15th October 2008 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, September 2007
| incorporation
|
Free Download
(17 pages)
|