(AA) Group of companies' accounts made up to Friday 31st March 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 9th July 2021
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th July 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Saturday 3rd April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062326120003, created on Monday 1st June 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062326120001, created on Tuesday 17th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 062326120002, created on Tuesday 17th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 28th April 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 2nd July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 31st December 2017 to Saturday 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Friday 27th May 2016
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th May 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 1st May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
(AD01) Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to Audrey House 16-20 Ely Place London EC1N 6SN on Thursday 12th February 2015
filed on: 12th, February 2015
| address
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, October 2013
| resolution
|
Free Download
(44 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Monday 7th October 2013
filed on: 11th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st May 2012 director's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 1st May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 29th May 2012 director's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st March 2012 from 1 Liverpool Street London EC2M 7QD United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 30th, November 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/05/2009 from 7TH floor 22 billiter street london EC3M 2RY
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed E.H.M. service providers LIMITEDcertificate issued on 08/12/08
filed on: 5th, December 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(10 pages)
|
(288a) On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 4th June 2008
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Thursday 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
(122) S-div
filed on: 6th, May 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, May 2008
| resolution
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2007
| incorporation
|
Free Download
(14 pages)
|