(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2023
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, July 2023
| incorporation
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 24th August 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th August 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 24th August 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 4th March 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2021
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th July 2019. New Address: 7 Savoy Court London WC2R 0EX. Previous address: Hanover House 14 Hanover Square London W1S 1HP
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091425000001 in full
filed on: 16th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091425000001, created on 10th October 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 23rd, May 2016
| document replacement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2015. New Address: Hanover House 14 Hanover Square London W1S 1HP. Previous address: 8Th Floor 15/19 Kingsway Holborn London WC2B 6UN England
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 16th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
filed on: 24th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, March 2015
| resolution
|
|
(CERTNM) Company name changed emma read LTDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 51.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|