(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Mar 2023 new director was appointed.
filed on: 13th, March 2023
| officers
|
Free Download
(3 pages)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(32 pages)
|
(PSC02) Notification of a person with significant control Fri, 16th Sep 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Sep 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096533280007, created on Fri, 28th Jan 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 096533280006, created on Fri, 28th Jan 2022
filed on: 2nd, February 2022
| mortgage
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 096533280005, created on Mon, 6th Sep 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 096533280004, created on Fri, 21st Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(26 pages)
|
(TM01) Thu, 6th Aug 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th May 2020: 939.01 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096533280003, created on Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| mortgage
|
Free Download
(64 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, May 2020
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 27th Nov 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 16th Jan 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jan 2018 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 2nd Aug 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 21st Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Jul 2016. New Address: C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA. Previous address: 12 Henrietta Street London WC2E 8LH United Kingdom
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Jul 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, May 2016
| incorporation
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096533280002, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(31 pages)
|
(CERTNM) Company name changed eagle spv 4 LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 5th, February 2016
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 938.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Nov 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Nov 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Nov 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096533280001, created on Tue, 18th Aug 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(59 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(20 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|