(AA01) Current accounting period extended from 2024-12-31 to 2025-03-31
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(19 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 04/12/21
filed on: 17th, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-12-17: 3560001.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 17th, December 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 17th, December 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-12-03: 3560001.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2021
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 27th, October 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address 5th Floor 55 Princess Street Manchester M2 4EW. Change occurred on 2020-12-01. Company's previous address: 5-8 Hardwick Street London EC1R 4RG England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5-8 Hardwick Street London EC1R 4RG. Change occurred on 2020-09-24. Company's previous address: Norwich Union House High Street Huddersfield HD1 2LR England.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Norwich Union House High Street Huddersfield HD1 2LR. Change occurred on 2020-09-23. Company's previous address: 5-8 Hardwick Street London EC1R 4RB.
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-31
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-01
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2019-09-23 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2018-08-31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-31
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(20 pages)
|
(AP03) Appointment (date: 2017-01-25) of a secretary
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-12-22
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-09: 3560000.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Nu House High Street Huddersfield HD1 2LF at an unknown date
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 10th, July 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 8th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2014-01-01
filed on: 30th, September 2014
| accounts
|
Free Download
(20 pages)
|
(CERTNM) Company name changed aedas london LIMITEDcertificate issued on 07/07/14
filed on: 7th, July 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-06-19) of a secretary
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-08
filed on: 9th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-12-09: 3560000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2013-07-09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-07-08
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-02
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-05-02
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 10th, December 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 25th, September 2012
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-02-06
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 2nd, February 2012
| annual return
|
Free Download
(9 pages)
|
(AD02) Register inspection address has been changed
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-04-07: 3560000.00 GBP
filed on: 13th, June 2011
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2011
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-06-10
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-03
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-03
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 14th, April 2011
| resolution
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 2011-01-26
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sevco (5049) LIMITEDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-01-24
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, January 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(53 pages)
|