(CS01) Confirmation statement with no updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2023-08-28
filed on: 3rd, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-24
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control 2020-07-21
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-24
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2021-01-24
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079225440001, created on 2020-05-22
filed on: 27th, May 2020
| mortgage
|
Free Download
(32 pages)
|
(CONNOT) Change of name notice
filed on: 14th, February 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-02-14
filed on: 14th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-24
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 21st, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-11
filed on: 11th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-24
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-24
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-24
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF. Change occurred on 2016-02-01. Company's previous address: Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-24
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Shire House Tachbrook Road Leamington Spa Warwickshire CV31 3SF. Change occurred on 2016-02-01. Company's previous address: 27-32 Old Jewry London EC2R 8DQ England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 27-32 Old Jewry London EC2R 8DQ. Change occurred on 2015-07-28. Company's previous address: Abacus House 33 Gutter Lane London EC2V 8AS.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-24
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-03-01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74-82 Queen Victoria Street London EC4N 4SJ on 2014-02-25
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-24
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed exira LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-06-18
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-24
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-03-15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 2012-03-15
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-03-14
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(29 pages)
|