RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, January 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2024
|
incorporation |
Free Download
(21 pages)
|
AD01 |
Address change date: 4th January 2024. New Address: C/O Fti Consulting 200 Aldersgate Aldersgate Street London EC1A 4HD. Previous address: 3 More London Riverside London SE1 2AQ
filed on: 4th, January 2024
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 29th, November 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, November 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, November 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 29th, November 2022
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
|
accounts |
Free Download
(54 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, March 2022
|
accounts |
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, March 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 15th, March 2022
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 15th, March 2022
|
other |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091243830005 in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091243830004 in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091243830007, created on 29th March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 091243830006, created on 29th March 2021
filed on: 31st, March 2021
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 091243830003 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091243830002 in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 1st, February 2021
|
accounts |
Free Download
(57 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 1st, February 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 1st, February 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, January 2021
|
accounts |
Free Download
(57 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, January 2021
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 091243830004, created on 6th October 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 091243830005, created on 6th October 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(136 pages)
|
MR04 |
Satisfaction of charge 091243830001 in full
filed on: 5th, October 2020
|
mortgage |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
|
accounts |
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091243830003, created on 20th September 2019
filed on: 1st, October 2019
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 091243830002, created on 20th September 2019
filed on: 1st, October 2019
|
mortgage |
Free Download
(101 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 23rd, October 2018
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 23rd, October 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, October 2018
|
accounts |
Free Download
(61 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 8th, October 2018
|
other |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 18th, October 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 18th, October 2017
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 18th, October 2017
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 091243830001, created on 3rd October 2016
filed on: 15th, October 2016
|
mortgage |
Free Download
(89 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 30th, September 2016
|
resolution |
Free Download
|
AD01 |
Address change date: 2nd June 2016. New Address: 3 More London Riverside London SE1 2AQ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 2nd, June 2016
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, May 2016
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2016
filed on: 25th, May 2016
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 3.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 16th, April 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed aegle technology LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 8th April 2015. New Address: 2 Temple Back East Temple Quay Bristol BS1 6EG. Previous address: Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aegle care LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
|
change of name |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th September 2014
filed on: 17th, September 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 10th, July 2014
|
incorporation |
Free Download
(8 pages)
|