(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 13, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ylr group LTDcertificate issued on 05/06/23
filed on: 5th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Crsb 5 Fleet Place London EC4M 7rd to 28 Kenbrook House London W14 8NY on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/12/19
filed on: 17th, March 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on March 17, 2020: 10000.00 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 31, 2019: 47000.00 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, March 2020
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 8th, November 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: December 13, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 New Street Square London EC4A 3LX to Crsb 5 Fleet Place London EC4M 7rd on November 17, 2017
filed on: 17th, November 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 27, 2016: 228763.26 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 30, 2015
filed on: 19th, December 2015
| officers
|
Free Download
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 3rd, December 2015
| document replacement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 3rd, December 2015
| document replacement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 3rd, December 2015
| document replacement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 3rd, December 2015
| document replacement
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to September 25, 2015
filed on: 3rd, December 2015
| document replacement
|
Free Download
(22 pages)
|
(SH01) Capital declared on October 6, 2015: 213750.67 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On April 28, 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 25, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 20, 2015: 212860.00 GBP
capital
|
|
(SH01) Capital declared on August 4, 2015: 187032.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2015: 212860.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2015: 206626.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 181688.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(SH02) Sub-division of shares on September 26, 2014
filed on: 31st, March 2015
| capital
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 17th, February 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 13, 2015: 1603.13 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 4th, December 2014
| resolution
|
Free Download
(34 pages)
|
(SH02) Sub-division of shares on September 17, 2014
filed on: 4th, December 2014
| capital
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 22nd, October 2014
| document replacement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 25, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 1, 2014: 142500.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 24th, April 2014
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 22, 2014: 135000.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 15, 2013: 127500.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 13, 2013. Old Address: 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed longbow global LTD.certificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed chrysalis centre LIMITEDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
Free Download
|