(AA) Audit exemption subsidiary accounts made up to 2022-11-30
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 11th, September 2023
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2023-07-24
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-04-13
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-21
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, January 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, January 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-05-31
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2021-11-30
filed on: 16th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address Merchants House North C/O Roxburgh Milkins Limited Wapping Road Bristol BS1 4RW. Change occurred at an unknown date. Company's previous address: 72 Leadenhall Market London EC3V 1LT England.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Merchants House North C/O Roxburgh Milkins Limited Wapping Road Bristol BS1 4RW at an unknown date
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, April 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ethos voice and data LIMITEDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-01
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA. Change occurred on 2022-03-14. Company's previous address: Cubo the Old Post Office Victoria Street Derby DE1 1EQ England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-05-25 to 2021-11-30
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-01
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 29th, June 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-05-31
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/05/20
filed on: 29th, June 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-05-31
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Cubo the Old Post Office Victoria Street Derby DE1 1EQ. Change occurred on 2021-02-22. Company's previous address: 5 Crompton Court Attwood Road Burntwood WS7 3GG England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-12-11 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-01-13 secretary's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-13 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-20
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-06-28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-27 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2018-11-26 (was 2019-05-25).
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Crompton Court Attwood Road Burntwood WS7 3GG. Change occurred on 2019-01-23. Company's previous address: 72 Leadenhall Market London EC3V 1LT.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-11-27 to 2017-11-26
filed on: 27th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-27
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2016-11-28 to 2016-11-27
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-11-29 to 2016-11-28
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-11-29
filed on: 7th, December 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2016-06-28 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-23
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-05-23
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-11-29
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 9th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-09-09: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-21
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-16: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-09-16
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-16
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-11-30
filed on: 4th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2012-11-30
filed on: 21st, February 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 12th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2012-11-30 to 2012-11-29
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-30
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-01-30 to 2012-11-30
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-21
filed on: 24th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2012-01-31 to 2012-01-30
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-10-20
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(CH03) On 2011-06-02 secretary's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-21
filed on: 20th, October 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2011-06-22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-06-22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 124-128 City Road London EC1V 2NJ United Kingdom on 2011-06-01
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2011-01-31
filed on: 26th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2011-08-31 to 2011-01-31
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-03-03) of a secretary
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-21
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2009-10-14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2009-10-14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124-128 City Road London EC1V 2NJ on 2009-10-13
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-13
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2009-10-13) of a secretary
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sagefield LIMITEDcertificate issued on 18/09/09
filed on: 18th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009-09-10 Director and secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-10 Appointment terminated secretary
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-09-10 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-10 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(30 pages)
|