(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 25th, January 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 25th, January 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 26th, August 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 26th, August 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Jul 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066010170001, created on Tue, 17th Mar 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(48 pages)
|
(AP01) On Thu, 19th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 1st Jun 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 11th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 26th Aug 2016
filed on: 26th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th May 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Becket House 36 Old Jewry London EC2R 8DD on Wed, 18th Feb 2015 to Audrey House 16-20 Ely Place London EC1N 6SN
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ehm fund administration LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 21st Mar 2012. Old Address: 7Th Floor 22 Billiter Street London EC3M 2RY England
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2008
| incorporation
|
Free Download
(17 pages)
|