TM01 |
Director's appointment terminated on Tue, 14th Mar 2023
filed on: 20th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England on Thu, 17th Nov 2016 to 7 More London Riverside London SE1 2RT
filed on: 17th, November 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on Tue, 6th Sep 2016 to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 11 10 Exchange Square Primrose Street London EC2A 2EN on Thu, 23rd Jun 2016 to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 23rd, June 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2016
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2016
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Oct 2014 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2015
|
resolution |
Free Download
|
AD01 |
Change of registered address from Aesa Services Limited Level 11, 10 Exchange Square Primrose Street London England EC2A 2EN England on Tue, 7th Apr 2015 to Level 11 10 Exchange Square Primrose Street London EC2A 2EN
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aesa services LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On Wed, 8th Oct 2014 director's details were changed
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Mar 2015 new director was appointed.
filed on: 10th, March 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 30th, December 2014
|
resolution |
|
TM01 |
Director's appointment terminated on Thu, 4th Dec 2014
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Oct 2014 new director was appointed.
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 8th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(7 pages)
|