AD01 |
Address change date: Thu, 31st Aug 2023. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
filed on: 31st, August 2023
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 15th Jun 2023: 10191.00 GBP
filed on: 27th, June 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 18th, September 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Thu, 28th Jul 2022 new director was appointed.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 31st Dec 2021 - the day secretary's appointment was terminated
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092443150005, created on Fri, 28th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(77 pages)
|
AD01 |
Address change date: Tue, 30th Mar 2021. New Address: Jubilee House Third Avenue Globe Park Marlow SL7 1EY. Previous address: Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Apr 2020 new director was appointed.
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092443150004, created on Wed, 22nd Apr 2020
filed on: 28th, April 2020
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 092443150003, created on Mon, 9th Sep 2019
filed on: 13th, September 2019
|
mortgage |
Free Download
(87 pages)
|
MR01 |
Registration of charge 092443150002, created on Tue, 18th Dec 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Oct 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, June 2017
|
resolution |
Free Download
(31 pages)
|
MR01 |
Registration of charge 092443150001, created on Wed, 7th Jun 2017
filed on: 9th, June 2017
|
mortgage |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, March 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed leading edge partners LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Oct 2014
filed on: 7th, October 2014
|
resolution |
|
TM01 |
Fri, 3rd Oct 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 3rd, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2014
|
incorporation |
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
|
capital |
|