AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd May 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd May 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 18th Jul 2019. New Address: Carriocca Business Park 2 Sawley Road Manchester M40 8BB. Previous address: Suite 43 1 Empire Mews H.W.S. London SW16 2BF
filed on: 18th, July 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jul 2019. New Address: Suite 43 1 Empire Mews H.W.S. London SW16 2BF. Previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 10th, July 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(6 pages)
|
TM02 |
Wed, 12th Sep 2018 - the day secretary's appointment was terminated
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 11th Sep 2018 - the day secretary's appointment was terminated
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 11th Sep 2018
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 18th May 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: Suite 11 Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: Suite 11 Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th May 2017. New Address: Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd May 2017. New Address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY. Previous address: Office 4 219 Kensington High Street Kensington London W8 6BD
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd May 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 27th Apr 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 4th, March 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Oct 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2016 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, July 2016
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, July 2016
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Sat, 2nd Jul 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 2nd Jul 2016 new director was appointed.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 12th Apr 2016 - the day director's appointment was terminated
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, May 2016
|
resolution |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, April 2016
|
incorporation |
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, April 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2016
|
resolution |
Free Download
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2016
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 20000.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2015
|
resolution |
Free Download
|
AP01 |
On Sat, 20th Jun 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Mon, 30th Jun 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Feb 2015 - the day director's appointment was terminated
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ypaithros hellenis LIMITEDcertificate issued on 05/08/14
filed on: 5th, August 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd Nov 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 15th Nov 2013 - the day director's appointment was terminated
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Aug 2013 - the day director's appointment was terminated
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Aug 2013 new director was appointed.
filed on: 12th, August 2013
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
|
incorporation |
Free Download
(14 pages)
|