AD01 |
Address change date: 2022/09/12. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: Ivory House St Katharine Docks London E1W 1AT
filed on: 12th, September 2022
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/01.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 23rd, September 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2021/05/05.
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/04/09 - the day director's appointment was terminated
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 6th, November 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2019/08/20 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, December 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/07
filed on: 7th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2018
|
change of name |
Free Download
(2 pages)
|
TM01 |
2018/01/06 - the day director's appointment was terminated
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(24 pages)
|
TM01 |
2016/09/19 - the day director's appointment was terminated
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/16 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/16 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/16 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/16 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/08/19 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/29 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/29.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/30. New Address: Ivory House St Katharine Docks London E1W 1AT. Previous address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 30th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/26. New Address: 6Th Floor 25 Farringdon Street London EC4A 4AB. Previous address: Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aedas london LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2014/08/19 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/11
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 16th, September 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: Ground Floor 65 Chandos Place Covent Garden London WC2N 4HG. Previous address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aedas libya LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/22
filed on: 22nd, August 2014
|
resolution |
|
AD01 |
Change of registered office on 2014/02/11 from Norwich Union House High Street Huddersfield HD1 2LF
filed on: 11th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/01/08 - the day director's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/01/08 - the day secretary's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/01/08 - the day director's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/01/08 - the day director's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/19 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/21
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 27th, June 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 24th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/08/19 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/08/19 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 6th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/08/19 with full list of members
filed on: 20th, August 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/03/19.
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, March 2010
|
resolution |
Free Download
(11 pages)
|
TM01 |
2010/03/11 - the day director's appointment was terminated
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/03/11
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/03/11 from 2 Mayfield South Otterington Northallerton North Yorkshire DL7 9JH United Kingdom
filed on: 11th, March 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/08/31
filed on: 11th, March 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed firth realisations LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2009
|
incorporation |
Free Download
(12 pages)
|