(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O C/O Proview Accounting Ltd 85-87 Ballards Lane London N3 1XT on 9th August 2016 to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st July 2014 from 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ebury structural solutions LIMITEDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 29th May 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) Secretary's appointment terminated on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aura capital LTDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 1st August 2011
change of name
|
|
(AD01) Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 11th October 2011
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, September 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th April 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st January 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cta Business Centre 17 Bentinck Street London W1U 2ES United Kingdom on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(9 pages)
|
(288a) On 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 11th August 2009 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(9 pages)
|
(288b) On 6th April 2009 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 7th August 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 7th August 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 28th March 2008 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th December 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|