CS01 |
Confirmation statement with no updates 2023-10-08
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
|
accounts |
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control 2023-06-06
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-06-06
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-08
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 11th, August 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, October 2020
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2019-11-06 director's details were changed
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 18th, September 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-23
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 39 Essex Street London WC2R 3AT to 81 Chancery Lane London WC2A 1DD on 2015-12-14
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-23 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 27th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-01
filed on: 27th, April 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed thirty nine essex street (services) LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, February 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-23 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-09-23 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-06-04
filed on: 24th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-24
filed on: 24th, July 2013
|
officers |
Free Download
|
AP01 |
New director was appointed on 2013-06-04
filed on: 24th, July 2013
|
officers |
Free Download
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, April 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-23 with full list of members
filed on: 19th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 22nd, June 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-10-17
filed on: 2nd, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-17
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-23 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-12-31
filed on: 13th, January 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 2011-01-13
filed on: 13th, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 4021 LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2010
|
incorporation |
Free Download
(23 pages)
|