(CS01) Confirmation statement with updates 2025/01/17
filed on: 17th, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2025/05/09 director's details were changed
filed on: 9th, May 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom on 2025/04/25 to 30 Old Bailey London EC4M 7AU
filed on: 25th, April 2025
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2025/04/25
filed on: 25th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2025/04/25 director's details were changed
filed on: 25th, April 2025
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2024
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed lm edinburgh 1 LIMITEDcertificate issued on 04/12/24
filed on: 4th, December 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2024/10/23
filed on: 3rd, December 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2024/10/23
filed on: 3rd, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2024/03/31
filed on: 12th, November 2024
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2024/10/23
filed on: 23rd, October 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/10/23.
filed on: 23rd, October 2024
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2024/10/23
filed on: 23rd, October 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/17
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/12/15 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/15 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/15 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2023/03/31
filed on: 20th, July 2023
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 28th, April 2023
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/04/23
filed on: 28th, April 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, April 2023
| capital
|
Free Download
(1 page)
|
(SH19) 1000000.00 GBP is the capital in company's statement on 2023/04/28
filed on: 28th, April 2023
| capital
|
Free Download
(5 pages)
|
(SH01) 1500000.00 GBP is the capital in company's statement on 2023/03/23
filed on: 27th, March 2023
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/08/31
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/01/17
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 1000000.00 GBP is the capital in company's statement on 2022/08/31
filed on: 8th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/17
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 2021/10/19
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom on 2021/10/22 to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/17
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 111564580003, created on 2020/02/28
filed on: 3rd, March 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111564580002, created on 2020/02/12
filed on: 26th, February 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 111564580001, created on 2020/02/12
filed on: 20th, February 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/17
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 6th, January 2020
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/02/21
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/30
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/11/30
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/17
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/21
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/21.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, January 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/01/18
capital
|
|