(CS01) Confirmation statement with no updates December 21, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 30, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to August 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to August 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(21 pages)
|
(CERTNM) Company name changed edwin co 1 LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, June 2021
| auditors
|
Free Download
|
(CH01) On May 28, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2021
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 1, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 1, 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4HQ to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 21, 2020 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 21, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 21, 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 21, 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2020 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089339280004, created on December 21, 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to August 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On July 7, 2020 new director was appointed.
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 089339280003, created on March 15, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AP03) On May 8, 2018 - new secretary appointed
filed on: 19th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 8, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 8, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to August 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on September 21, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 21, 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) On September 21, 2015 - new secretary appointed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to August 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(17 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 31, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089339280002, created on July 17, 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(68 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 11th, July 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 089339280001
filed on: 23rd, June 2014
| mortgage
|
Free Download
(12 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to August 31, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(9 pages)
|