AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 11th February 2022
filed on: 5th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed eml sherard LIMITEDcertificate issued on 11/02/22
filed on: 11th, February 2022
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095158820006, created on 14th December 2021
filed on: 4th, January 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095158820004, created on 14th December 2021
filed on: 22nd, December 2021
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 095158820003, created on 14th December 2021
filed on: 22nd, December 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 095158820005, created on 14th December 2021
filed on: 22nd, December 2021
|
mortgage |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 100 George Street London W1U 8NU England on 20th September 2021 to 161 Drury Lane London WC2B 5PN
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2nd July 2020, company appointed a new person to the position of a secretary
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 2nd July 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 25th July 2018
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 4th October 2016 to 100 George Street London W1U 8NU
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 095158820001, created on 5th September 2016
filed on: 8th, September 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 095158820002, created on 5th September 2016
filed on: 8th, September 2016
|
mortgage |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd July 2016
filed on: 22nd, July 2016
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st July 2016
filed on: 21st, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 24th April 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 100.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th April 2015
filed on: 7th, May 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, May 2015
|
resolution |
Free Download
(2 pages)
|
AP03 |
On 24th April 2015, company appointed a new person to the position of a secretary
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2015
|
incorporation |
Free Download
(28 pages)
|