TM02 |
Termination of appointment as a secretary on Friday 3rd November 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 3rd November 2023) of a secretary
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2023
filed on: 6th, October 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(33 pages)
|
AP03 |
Appointment (date: Tuesday 19th April 2022) of a secretary
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. Change occurred on Thursday 23rd December 2021. Company's previous address: Office 4:10 No. 1 Aire Street Leeds LS1 4PR England.
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th November 2020.
filed on: 26th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th November 2020
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 4:10 No. 1 Aire Street Leeds LS1 4PR. Change occurred on Tuesday 24th November 2020. Company's previous address: C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD United Kingdom.
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 16th October 2020
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on Friday 16th October 2020. Company's previous address: Bridge Place 1, Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom.
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th October 2020
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(27 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2020
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, August 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, August 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2019
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2019
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th April 2018.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th April 2018.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th February 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd December 2016
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 23rd December 2016) of a secretary
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 10th, October 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 16th, May 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th April 2016.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th April 2016
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 15th October 2015 director's details were changed
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2015
|
incorporation |
Free Download
(23 pages)
|