(CS01) Confirmation statement with no updates September 17, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hess trading LTDcertificate issued on 25/10/22
filed on: 25th, October 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 10, 2022
filed on: 20th, June 2022
| officers
|
Free Download
|
(AD01) New registered office address 42-44 Bishopsgate London EC2N 4AH. Change occurred on February 8, 2022. Company's previous address: 42-44 Bishopsgate London EC2N 4AH England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed emeraldroad enterprises LIMITEDcertificate issued on 07/02/22
filed on: 7th, February 2022
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 4, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to December 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 42-44 Bishopsgate London EC2N 4AH. Change occurred on December 7, 2021. Company's previous address: 2nd Floor, Regis House 45 King William Street London EC4R 9AN England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 17, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 20, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 18, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 11, 2020: 100000.00 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 11, 2020
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 5, 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 11, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 22, 2020
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On May 11, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor, Regis House 45 King William Street London EC4R 9AN. Change occurred on September 24, 2019. Company's previous address: Mcmillan Woods 152-160, City Road London EC1V 2NX United Kingdom.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 21, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 20, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 13, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 13, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 5, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 13, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 3, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 3, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 3, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2019
| incorporation
|
Free Download
(10 pages)
|