(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 2nd October 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/10/22
filed on: 27th, June 2023
| accounts
|
Free Download
(148 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 02/10/22
filed on: 27th, June 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 02/10/22
filed on: 27th, June 2023
| other
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 26th September 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 1st July 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 17th October 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: Friday 17th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th November 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 17th October 2021 to Thursday 30th September 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 29th September 2021.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 29th September 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tuesday 3rd November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 3rd November 2020
filed on: 3rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) On Wednesday 28th October 2020 - new secretary appointed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 17th October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 17th October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 17th October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Saturday 17th October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 17th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 17th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 King Street London EC2V 8AU England to Northcliffe House 2 Derry Street London W8 5TT on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(SH01) 1.01 GBP is the capital in company's statement on Saturday 17th October 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Saturday 17th October 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 115755130001 satisfaction in full.
filed on: 19th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 4th January 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th September 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Monday 25th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on Tuesday 26th May 2020
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Monday 15th April 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on Wednesday 17th April 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 21st November 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Thursday 22nd November 2018 - new secretary appointed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 19th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 115755130001, created on Saturday 17th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(73 pages)
|
(AD01) Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed erastro 15 LIMITEDcertificate issued on 19/11/18
filed on: 19th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, November 2018
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2018
| incorporation
|
Free Download
|