(AA) Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
| accounts
|
Free Download
(36 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Accurist House 44 Baker Street London W1U 7AL. Previous address: 1a Blake Mews Richmond Surrey TW9 3GA England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 3rd Floor, Accurist House 44 Baker Street London England W1U 7AL
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 3rd Floor, Accurist House 44 Baker Street London England W1U 7AL
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(35 pages)
|
(TM01) 2021/08/31 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/21
filed on: 21st, April 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, April 2021
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/25. New Address: 3rd Floor, Accurist House 44 Baker Street London England W1U 7AL. Previous address: 1 Cavendish Place London W1G 0QF England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(TM02) 2020/12/17 - the day secretary's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/17.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/17 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/17.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/17.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/17 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/17 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/12/17 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/25.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/25 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/06/25 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 17th, July 2020
| accounts
|
Free Download
(35 pages)
|
(TM01) 2019/12/01 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 29th, April 2019
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 20th, March 2018
| accounts
|
Free Download
(34 pages)
|
(TM01) 2018/02/22 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 17th, March 2017
| accounts
|
Free Download
(32 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1a Blake Mews Richmond Surrey TW9 3GA
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(30 pages)
|
(TM01) 2016/02/09 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, January 2016
| resolution
|
Free Download
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/12/22. New Address: 1 Cavendish Place London W1G 0QF. Previous address: 1B Blake Mews Kew Richmond upon Thames Surrey TW9 3GA
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/12/17 - the day director's appointment was terminated
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/28 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/30.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 31st, March 2015
| accounts
|
Free Download
(25 pages)
|
(CERTNM) Company name changed edf production uk LTDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/28 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 81867411.00 GBP is the capital in company's statement on 2014/09/09
capital
|
|
(MISC) Section 519
filed on: 30th, June 2014
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 25th, June 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 22nd, May 2014
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2013/10/22.
filed on: 22nd, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/15.
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/10/11 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/11 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/11 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/11 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/11 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/28 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 10th, May 2013
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2013/04/12.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/12.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/28 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2012/08/30.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 16th, July 2012
| accounts
|
Free Download
(27 pages)
|
(CAP-SS) Solvency statement dated 19/12/11
filed on: 21st, December 2011
| insolvency
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 21st, December 2011
| resolution
|
Free Download
(2 pages)
|
(SH19) 81867411.00 GBP is the capital in company's statement on 2011/12/21
filed on: 21st, December 2011
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 21st, December 2011
| capital
|
Free Download
(9 pages)
|
(TM01) 2011/09/14 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/08/28 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 9th, May 2011
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2010/08/28 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(18 pages)
|
(CH01) On 2010/08/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/06 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 20th, May 2010
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/02/18.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/02/08 - the day director's appointment was terminated
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/09/08 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 19th, December 2008
| accounts
|
Free Download
(1 page)
|
(123) Gbp nc 1000/500000000/11/08
filed on: 21st, November 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, November 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, November 2008
| incorporation
|
Free Download
(10 pages)
|
(288a) On 2008/11/18 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/11/17 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/23 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, September 2008
| incorporation
|
Free Download
(11 pages)
|
(288b) On 2008/09/22 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/09/22 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed nastase (uk) 1 LIMITEDcertificate issued on 19/09/08
filed on: 19th, September 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2008
| incorporation
|
Free Download
(16 pages)
|