AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed lightvanguard LIMITEDcertificate issued on 26/01/23
filed on: 26th, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Florin Court 70 Tanner Street London SE1 3DP to Unit 9 38 Courtfield Gardens London SW5 0PJ on August 26, 2015
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 30, 2011 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 26th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 30, 2010 with full list of members
filed on: 12th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 22nd, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2009 with full list of members
filed on: 22nd, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 25th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to March 11, 2009
filed on: 11th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 28th, July 2008
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed llab LTDcertificate issued on 13/05/08
filed on: 12th, May 2008
|
change of name |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 21st, July 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 21st, July 2007
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return made up to January 7, 2007
filed on: 7th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to January 7, 2007
filed on: 7th, January 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to January 7, 2007 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
288a |
On December 12, 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On December 12, 2006 Secretary resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 12, 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On December 12, 2006 New secretary appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On December 12, 2006 Secretary resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 12, 2006 Director resigned
filed on: 12th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On December 12, 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 12, 2006 New secretary appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/12/06 from: 19 florin court 70 tanner street london SE1 3DP
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/06 from: 19 florin court 70 tanner street london SE1 3DP
filed on: 12th, December 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rosebud consulting LIMITEDcertificate issued on 02/08/06
filed on: 2nd, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rosebud consulting LIMITEDcertificate issued on 02/08/06
filed on: 2nd, August 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 11, 2006 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 11, 2006 New director appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On July 10, 2006 Secretary resigned
filed on: 10th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 10, 2006 Secretary resigned
filed on: 10th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 10, 2006 Director resigned
filed on: 10th, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On July 10, 2006 Director resigned
filed on: 10th, July 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/06 from: 19 florin court 70 tanner street london SE1 3DP
filed on: 10th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/06 from: 19 florin court 70 tanner street london SE1 3DP
filed on: 10th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, June 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
|
incorporation |
Free Download
(16 pages)
|