(AP01) New director was appointed on 7th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England on 18th March 2022 to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(AP03) On 16th March 2022, company appointed a new person to the position of a secretary
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th March 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 6th April 2020, company appointed a new person to the position of a secretary
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th April 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from 5th Floor 120 Aldersgate Street London EC1A 4JQ England on 20th March 2020 to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th January 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st September 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 1st September 2019, company appointed a new person to the position of a secretary
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 18th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 18th April 2019, company appointed a new person to the position of a secretary
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10-11 Charterhouse Square London EC1M 6EH England on 25th February 2019 to 120 Aldersgate Street London EC1A 4JQ
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 120 Aldersgate Street London EC1A 4JQ England on 25th February 2019 to 5th Floor 120 Aldersgate Street London EC1A 4JQ
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 25th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 26th April 2018, company appointed a new person to the position of a secretary
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carillion House 84 Salop Street Wolverhampton WV3 0SR on 27th April 2018 to 10-11 Charterhouse Square London EC1M 6EH
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CH03) On 8th January 2018 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 8th January 2018 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th July 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th April 2016: 700490.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd February 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 700490.00 GBP
capital
|
|
(AD01) Change of registered address from 24 Birch Street Wolverhampton WV1 4HY on 2nd March 2015 to Carillion House 84 Salop Street Wolverhampton WV3 0SR
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 700490.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MISC) Section 519
filed on: 28th, February 2013
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 1st January 2012 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 26th January 2012 secretary's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th December 2010: 355245.00 GBP
filed on: 7th, February 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2010: 700490.00 GBP
filed on: 7th, February 2011
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
(288b) On 8th July 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 4th, July 2009
| accounts
|
Free Download
(7 pages)
|
(288b) On 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(5 pages)
|
(123) Gbp nc 10000/19900/07/08
filed on: 31st, July 2008
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 5000 shares from 23rd July 2008 to 23rd July 2008. Value of each share 1 gbp, total number of shares: 10000.
filed on: 30th, July 2008
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 4999 shares from 23rd July 2008 to 23rd July 2008. Value of each share 1 gbp, total number of shares: 5000.
filed on: 30th, July 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 24th, July 2008
| resolution
|
Free Download
(24 pages)
|
(288a) On 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th July 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th May 2008 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th May 2008 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 16th May 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 16th May 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 16th May 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 16th May 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(14 pages)
|