(AA) Small-sized company accounts made up to 31st December 2022
filed on: 7th, March 2024
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 14th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2022: 201.00 GBP
filed on: 12th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098360650001, created on 17th May 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(59 pages)
|
(AP01) New director was appointed on 21st April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 21st April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st December 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uki elysian hampstead LIMITEDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) 21st December 2021 - the day secretary's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 21st December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 21st December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd December 2021. New Address: 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB. Previous address: Seymour Mews House 26-37 Seymour Mews London W1H 6BN United Kingdom
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 21st December 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th September 2021: 200.00 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(18 pages)
|
(CH04) Secretary's details changed on 14th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th May 2021. New Address: Seymour Mews House 26-37 Seymour Mews London W1H 6BN. Previous address: Chelsea House West Gate London W5 1DR United Kingdom
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 14th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th February 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 21st October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(16 pages)
|
(PSC05) Change to a person with significant control 14th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, November 2018
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th April 2018
filed on: 10th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(14 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, November 2016
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st October 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|