CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, November 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st January 2023
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2022
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th January 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Leigh Community Centre 71-73 Elm Road Leigh-on-Sea Essex SS9 1SP on 7th February 2018 to 12a Avenue Road Leigh on Sea Essex SS9 1AX
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th January 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 30th January 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th January 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th January 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 5th January 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 9th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th January 2015
filed on: 21st, August 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed elsie's place C.I.C.certificate issued on 26/06/15
filed on: 26th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 31st, January 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed elsie's place LIMITEDcertificate issued on 24/12/13
filed on: 24th, December 2013
|
change of name |
Free Download
(34 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, December 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 30.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|