AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-31
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-31
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-31
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-07-01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-07-01: 1315.00 GBP
filed on: 5th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083828940001, created on 2019-07-01
filed on: 4th, July 2019
|
mortgage |
Free Download
(39 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 4th, July 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2017-09-01 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, August 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-31
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-31
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, September 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-07-29: 1000.00 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-07-29: 900.00 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-31 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from East London Mica Works No. 1 Betts Mews Ringwood Road London E17 9PQ to 1 Betts Mews Ringwood Road London E17 8PQ on 2015-09-15
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1Betts Mews Betts Mews Ringwood Road London E17 8PQ England to 1 Betts Mews Ringwood Road London E17 8PQ on 2015-09-15
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-07
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-31 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed elmelin holdings LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, January 2015
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-01-16
filed on: 16th, January 2015
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, September 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-31 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-01-31: 1200.00 GBP
filed on: 11th, February 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-02-11
filed on: 11th, February 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 11th, February 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-01-31: 900.00 GBP
filed on: 11th, February 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-02-11
filed on: 11th, February 2013
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed abbots 388 LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-31
|
change of name |
|
NEWINC |
Incorporation
filed on: 31st, January 2013
|
incorporation |
Free Download
(26 pages)
|