PSC05 |
Change to a person with significant control 2023/05/11
filed on: 9th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2024/01/09 director's details were changed
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH England on 2023/05/11 to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/11/01
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/11/01
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/01/05
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021/11/12, company appointed a new person to the position of a secretary
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH England on 2021/11/14 to 16 Great Queen Street C/O Blick Rothenberg London WC2B 5AH
filed on: 14th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL England on 2021/11/12 to 16 C/O Blick Rothenberg Great Queen Street London WC2B 5AH
filed on: 12th, November 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/11/12
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/03.
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 4th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/07
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, October 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2017/04/24 to PO Box PO Box 772 8 Beechwood Avenue Chorleywood Rickmansworth WD3 5RL
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/30
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/03/31
filed on: 30th, January 2017
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
filed on: 23rd, January 2017
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 13th, December 2016
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/16
filed on: 13th, December 2016
|
other |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to PO Box 772 the Residence Emu Electric Bike Co Ltd Rickmansworth Herts WD3 0LY
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 15th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/15
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/03/31
filed on: 23rd, October 2015
|
accounts |
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/15
filed on: 16th, October 2015
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
filed on: 16th, October 2015
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 23rd, September 2015
|
accounts |
Free Download
(40 pages)
|
AD01 |
Change of registered address from Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP on 2015/09/15 to C/O Grant Thornton Llp 80 Compair Crescent Ipswich Suffolk IP2 0EH
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP England on 2015/02/03 to Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 3rd, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/03
|
capital |
|
AD01 |
Change of registered address from Ground Floor Brinsmead Apartments 25a Ryland Road London NW5 3EB United Kingdom on 2015/02/03 to Spectrum House 32-34 Gordon House Road Unit 12 London NW5 1LP
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 29th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(25 pages)
|