(CS01) Confirmation statement with no updates Saturday 22nd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd July 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 15th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Thursday 23rd July 2020. Company's previous address: C/O Arne Gronn Eastfield Feoffe Common Lane Feoffee Lane Pocklington York YO42 1PG England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd July 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th May 2017
filed on: 15th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Arne Gronn Eastfield Feoffe Common Lane Feoffee Lane Pocklington York YO42 1PG. Change occurred on Saturday 18th June 2016. Company's previous address: 17 Lornas Field Hampton Hargrave Peterborough PE7 8AY England.
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 17th June 2016
filed on: 18th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Lornas Field Hampton Hargrave Peterborough PE7 8AY. Change occurred on Wednesday 16th September 2015. Company's previous address: 17 Lornas Field Hampton Hargate Peterborough PE7 8AY.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 16th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 17 Lornas Field Hampton Hargate Peterborough PE7 8AY. Change occurred on Tuesday 15th September 2015. Company's previous address: Suite B 29 Harley Street London W1G 9QR.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed elsebe LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 28th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd July 2014
filed on: 28th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 28th September 2014
capital
|
|
(AP01) New director appointment on Tuesday 24th December 2013.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|