(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 27th May 2016. New Address: 11-13 Pacific Chambers Victoria Street Liverpool L2 5QQ. Previous address: 171-173 Gray's Inn Road London Greater London WC1X 8UE
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Mar 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 100.00 GBP
capital
|
|
(CH03) On Fri, 29th Aug 2014 secretary's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 29th Aug 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 10th Jul 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 29th Aug 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 12th Dec 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 19th Nov 2011 secretary's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Nov 2011: 100.00 GBP
filed on: 7th, December 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 19th Nov 2010 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2011
| mortgage
|
Free Download
(11 pages)
|
(CERTNM) Company name changed europium LIMITEDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 1st Apr 2011 to change company name
change of name
|
|
(AP03) New secretary appointment on Wed, 4th May 2011
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th May 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 4th May 2011 - the day secretary's appointment was terminated
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th May 2011 - the day director's appointment was terminated
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 27th Apr 2011
filed on: 27th, April 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2011
| change of name
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(44 pages)
|