(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 24, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 24, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Whielden Lane Winchmore Hill Amersham Buckinghamshire HP7 0NF. Change occurred on June 28, 2021. Company's previous address: 5 Wheelers Yard 87 High Street Great Missenden HP16 0AL England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 24, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Wheelers Yard 87 High Street Great Missenden HP16 0AL. Change occurred on February 26, 2019. Company's previous address: 12 Dolphin Yard Holywell Hill St. Albans Hertfordshire AL1 1EX England.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Dolphin Yard Holywell Hill St. Albans Hertfordshire AL1 1EX. Change occurred on February 18, 2016. Company's previous address: The Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ellena ophira LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 11, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 8, 2014. Old Address: 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 2, 2012. Old Address: 28 a Hambalt Road Clapham London London SW4 9EF United Kingdom
filed on: 2nd, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(22 pages)
|