RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, January 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, January 2024
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on December 22, 2023: 1002.00 GBP
filed on: 10th, January 2024
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 28, 2023 new director was appointed.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 2nd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 29th, November 2022
|
accounts |
Free Download
(34 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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 15th, March 2022
|
accounts |
Free Download
(29 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)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092061230009, created on March 29, 2021
filed on: 8th, April 2021
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 092061230008, created on March 29, 2021
filed on: 31st, March 2021
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(4 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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 1st, February 2021
|
accounts |
Free Download
(30 pages)
|
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)
|
MR01 |
Registration of charge 092061230007, created on December 14, 2020
filed on: 17th, December 2020
|
mortgage |
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2020
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, October 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092061230006, created on October 6, 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(136 pages)
|
MR01 |
Registration of charge 092061230005, created on October 6, 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
|
mortgage |
Free Download
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 23rd, October 2019
|
accounts |
Free Download
(24 pages)
|
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)
|
MR01 |
Registration of charge 092061230004, created on September 20, 2019
filed on: 2nd, October 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 092061230003, created on September 20, 2019
filed on: 1st, October 2019
|
mortgage |
Free Download
(101 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, July 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
|
accounts |
Free Download
(61 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 18th, October 2017
|
accounts |
Free Download
(19 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 made up to December 31, 2015
filed on: 24th, January 2017
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 23rd, December 2016
|
accounts |
Free Download
(48 pages)
|
MR01 |
Registration of charge 092061230002, created on December 1, 2016
filed on: 16th, December 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 092061230001, created on October 3, 2016
filed on: 15th, October 2016
|
mortgage |
Free Download
(89 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2016
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 3 More London Riverside London SE1 2AQ on June 13, 2016
filed on: 13th, June 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 25, 2016
filed on: 25th, May 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, May 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed aegle care LTDcertificate issued on 08/04/15
filed on: 8th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 21st, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aegle technology LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 17, 2014
filed on: 17th, September 2014
|
resolution |
|
TM01 |
Director appointment termination date: September 5, 2014
filed on: 5th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on September 5, 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 5th, September 2014
|
accounts |
Free Download
(1 page)
|