(PSC05) Change to a person with significant control 22nd March 2023
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 088407820001 in full
filed on: 4th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elixir house LTDcertificate issued on 14/04/23
filed on: 14th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2023. New Address: Alchemy House/45 Park Royal Road Park Royal London NW10 7LQ. Previous address: Elixir House Whitby Avenue Park Royal London NW10 7SF
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st July 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th January 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR at an unknown date
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd December 2014. New Address: Elixir House Whitby Avenue Park Royal London NW10 7SF. Previous address: Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088407820001
filed on: 9th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 30th June 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2015 to 30th June 2015
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(44 pages)
|