AD01 |
Address change date: Wed, 28th Jun 2023. New Address: Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Previous address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA
filed on: 28th, June 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(56 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(62 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 8th, August 2021
|
accounts |
Free Download
(49 pages)
|
TM01 |
Fri, 11th Jun 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, October 2019
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2019: 21295616.00 GBP
filed on: 10th, October 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(46 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 078553070004, created on Mon, 29th Feb 2016
filed on: 5th, March 2016
|
mortgage |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2016
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Nov 2015 with full list of members
filed on: 7th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 111393455.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2015
|
resolution |
|
AR01 |
Annual return drawn up to Fri, 21st Nov 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, December 2014
|
resolution |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, December 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 111393455.00 GBP
filed on: 11th, December 2014
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 17/11/14
filed on: 25th, November 2014
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 25th Nov 2014: 11139345.00 GBP
filed on: 25th, November 2014
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 25th, November 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 25th, November 2014
|
resolution |
|
AP01 |
On Mon, 20th Oct 2014 new director was appointed.
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA. Previous address: Potton House Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BA
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 29th Apr 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Mar 2014 new director was appointed.
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Nov 2013 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(33 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 4th, June 2013
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 078553070003
filed on: 4th, June 2013
|
mortgage |
Free Download
(23 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
filed on: 18th, March 2013
|
mortgage |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Feb 2013 new director was appointed.
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Nov 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, October 2012
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, September 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 11th Sep 2012: 11139350.00 GBP
filed on: 27th, September 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Nov 2012 to Sun, 30th Sep 2012
filed on: 4th, September 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 20th Aug 2012. Old Address: C/O Danoptra Limited Low Lane Horsforth Leeds LS18 4ER United Kingdom
filed on: 20th, August 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, August 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 17th Jul 2012: 100.00 GBP
filed on: 1st, August 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Sun, 8th Jan 2012 new director was appointed.
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Sun, 8th Jan 2012 new director was appointed.
filed on: 8th, January 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2011
|
incorporation |
Free Download
(21 pages)
|