(CS01) Confirmation statement with no updates December 31, 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 31, 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PE United Kingdom to 25 Eccleston Place London SW1W 9NF on December 12, 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 20, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on February 1, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Dairy Deeping Road Uffington Stamford PE9 4TD England to 167-169 Great Portland Street 5th Floor London W1W 5PE on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Granary Deeping Road Uffington Stamford PE9 4TD England to The Dairy Deeping Road Uffington Stamford PE9 4TD on July 7, 2020
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control September 1, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on January 1, 2019: 1000.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(4 pages)
|
(AP02) New member was appointed on February 1, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Granary Deeping Road Uffington Stamford PE9 4TD on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093566880001, created on June 24, 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 22, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed embark exploration LTDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(8 pages)
|