(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(19 pages)
|
(CH01) On Thursday 14th October 2021 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(17 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 11th June 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on Friday 29th December 2017
filed on: 29th, December 2017
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, December 2017
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 27th, December 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/12/17
filed on: 27th, December 2017
| insolvency
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 10th January 2017.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 29th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 5th, December 2013
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th June 2013.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(21 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered office on Wednesday 23rd February 2011 from 6Th Floor Devonshire House Mayfair Place London W1J 8AJ United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emma bidco LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 21st February 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2010
| incorporation
|
Free Download
(37 pages)
|