(AD01) Address change date: Mon, 20th Mar 2023. New Address: 35 Pitfield Street London N1 6HB. Previous address: 77 Leonard Street London EC2A 4QS
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Thu, 6th Aug 2020 - the day director's appointment was terminated
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 3rd Jun 2015. New Address: 77 Leonard Street London EC2A 4QS. Previous address: 74 Paul Street London EC2A 4NA
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Jun 2014: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Sat, 31st May 2014
filed on: 25th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 8th Aug 2013. Old Address: 114-116 Curtain Road London EC2A 3AH
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st May 2013 secretary's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jun 2012 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 25th May 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 27th May 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 27th May 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/09/2009 from 51 queen anne street london W1G 9HS
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 25th Nov 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(9 pages)
|
(288b) On Sat, 4th Aug 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 4th Aug 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2006
filed on: 20th, March 2007
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 30/04/06
filed on: 13th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 30/04/06
filed on: 13th, December 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 8th Dec 2006 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 8th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 25th Jul 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 25th Jul 2006 New director appointed
filed on: 25th, July 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waugh thisleton architects limit edcertificate issued on 24/06/05
filed on: 24th, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed waugh thisleton architects limit edcertificate issued on 24/06/05
filed on: 24th, June 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Jun 2005 Director resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Jun 2005 Director resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New secretary appointed;new director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New secretary appointed;new director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lightstone LIMITEDcertificate issued on 20/06/05
filed on: 20th, June 2005
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lightstone LIMITEDcertificate issued on 20/06/05
filed on: 20th, June 2005
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/06/05 from: 41 chalton street london NW1 1JD
filed on: 9th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/05 from: 41 chalton street london NW1 1JD
filed on: 9th, June 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(17 pages)
|