CS01 |
Confirmation statement with no updates 17th September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2nd October 2022
filed on: 27th, June 2023
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 02/10/22
filed on: 27th, June 2023
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 02/10/22
filed on: 27th, June 2023
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 02/10/22
filed on: 27th, June 2023
|
other |
Free Download
|
AP01 |
New director was appointed on 4th January 2023
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 26th September 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 17th October 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(31 pages)
|
TM01 |
17th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2021
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th September 2021
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
29th September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 3rd November 2020
filed on: 4th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd November 2020
filed on: 3rd, November 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP03 |
New secretary appointment on 28th October 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 17th October 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2020. New Address: Northcliffe House 2 Derry Street London W8 5TT. Previous address: 1 King Street London EC2V 8AU England
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th October 2020: 1.01 GBP
filed on: 21st, October 2020
|
capital |
Free Download
(3 pages)
|
TM02 |
17th October 2020 - the day secretary's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
17th October 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2020
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 17th October 2020
filed on: 21st, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 115755020001 in full
filed on: 19th, October 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 4th January 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 25th May 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th May 2020. New Address: 1 King Street London EC2V 8AU. Previous address: Third Floor 1 King William Street London EC4N 7AF England
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 15th April 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 15th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 17th April 2019. New Address: Third Floor 1 King William Street London EC4N 7AF. Previous address: 2 Cavendish Square London W1G 0PU England
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 21st November 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd November 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 115755020001, created on 17th November 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(73 pages)
|
AD01 |
Address change date: 21st November 2018. New Address: 2 Cavendish Square London W1G 0PU. Previous address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed erastro 16 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2018
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2018
|
incorporation |
Free Download
|