AA01 |
Extension of current accouting period to March 31, 2024
filed on: 29th, November 2023
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 071216340007, created on May 30, 2023
filed on: 2nd, June 2023
|
mortgage |
Free Download
(86 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, December 2022
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2022
|
capital |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
On August 5, 2022 new director was appointed.
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2022
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 071216340006, created on August 31, 2021
filed on: 2nd, September 2021
|
mortgage |
Free Download
(87 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 071216340005, created on January 13, 2020
filed on: 15th, January 2020
|
mortgage |
Free Download
(92 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, March 2018
|
resolution |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2015: 137.70 GBP
|
capital |
|
SH01 |
Capital declared on October 23, 2014: 137.70 GBP
filed on: 15th, December 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 23, 2014
filed on: 15th, December 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 15th, December 2014
|
resolution |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2014: 100.00 GBP
|
capital |
|
CH01 |
On February 3, 2014 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 11th, December 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2013
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, April 2013
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed elite hs LIMITEDcertificate issued on 03/07/12
filed on: 3rd, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on June 27, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, July 2012
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 9th, March 2012
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 9th, March 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, February 2012
|
mortgage |
Free Download
(8 pages)
|
AP01 |
On January 31, 2012 new director was appointed.
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 10, 2011: 100.00 GBP
filed on: 11th, January 2012
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 15, 2011) of a secretary
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 15, 2011. Old Address: Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH
filed on: 15th, November 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 15, 2011
filed on: 15th, November 2011
|
officers |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, September 2011
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, August 2011
|
mortgage |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 10th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On May 6, 2011 secretary's details were changed
filed on: 9th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 19, 2010. Old Address: Airport House - C/O Interim Synergy Ltd Purley Way Croydon Surrey CR0 0XZ United Kingdom
filed on: 19th, August 2010
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2010
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2010
|
incorporation |
Free Download
(23 pages)
|