AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th August 2019
filed on: 29th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th September 2018. New Address: Eden Centre Dryclough Road Huddersfield HD4 5HY. Previous address: 80 New North Road Huddersfield HD1 5NE
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 7th September 2015 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd August 2015, no shareholders list
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 23rd August 2014, no shareholders list
filed on: 12th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 23rd August 2013, no shareholders list
filed on: 16th, September 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed the eden foundationcertificate issued on 19/07/13
filed on: 19th, July 2013
|
change of name |
Free Download
(3 pages)
|
MISC |
NE01 form
filed on: 19th, July 2013
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, July 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th July 2013
filed on: 15th, July 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, October 2012
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, October 2012
|
resolution |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 1a Butternab Road Huddersfield HD4 7AH United Kingdom on 11th September 2012
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2012
|
incorporation |
Free Download
(39 pages)
|