(AA) Small company accounts for the period up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, December 2023
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 13/12/23
filed on: 20th, December 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-12-20: 1.00 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-21
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 083024050001 in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-21
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2022-08-05
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083024050003 in full
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-11-21
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-11-21
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083024050003, created on 2020-11-03
filed on: 24th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2020-07-07
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083024050002 in full
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-11-21
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-11-21
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-06-07
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Derwent House Dedmere Road Marlow SL7 1PG. Change occurred on 2017-03-06. Company's previous address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083024050002, created on 2017-02-02
filed on: 17th, February 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2016-09-24: 168544.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN. Change occurred on 2016-06-23. Company's previous address: 50-52 Chancery Lane London WC2A 1HL.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-06-21
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 10th, February 2016
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-11-04: 123544.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-04: 138544.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 27th, January 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2015-01-27: 100.00 GBP
capital
|
|
(CH01) On 2014-12-10 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-12-10 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083024050001
filed on: 9th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-06-26
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-14: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-12-24
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ergo wealth management LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-11-04
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Hollinwood House Calf Hall Lane Barnoldswick Lancashire BB18 5SA England on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|