AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2023-05-11
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13 Gladwell Road London N8 9AA England to Central Court 25 Southampton Buildings London WC2A 1AL on 2022-11-28
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2022-05-11
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2022-04-21
filed on: 26th, April 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2022
|
resolution |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 16th, March 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/03/22
filed on: 16th, March 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2022-03-16: 4.00 GBP
filed on: 16th, March 2022
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 3rd, December 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-11
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-04
filed on: 4th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, February 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-05-11
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-12-19: 4.00 GBP
filed on: 20th, December 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-18
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-19
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-17: 2.00 GBP
filed on: 18th, December 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019-05-11
filed on: 12th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-05-11
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-04-10
filed on: 10th, April 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67-68 Long Acre London WC2E 9JD to 13 Gladwell Road London N8 9AA on 2018-04-03
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 31st, July 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 8th, November 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, August 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2016-05-11 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-18: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 24th, July 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-05-11 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-02: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 17th, July 2014
|
accounts |
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 080667330001 in full
filed on: 1st, July 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-11 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 6th, February 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2013-12-31
filed on: 6th, February 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 080667330001
filed on: 4th, December 2013
|
mortgage |
Free Download
(23 pages)
|
CERTNM |
Company name changed laps (e&p) LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 2013-11-26
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-26
filed on: 26th, November 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed macculloch (e&p) LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-11 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2012
|
incorporation |
Free Download
(18 pages)
|