(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 17, 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 14, 2017
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from C/O C/O Klsa Accountants Klaco House 28-30 st John's Square London EC1M 4DN to 21 Aylmer Parade Aylmer Road London N2 0AT on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 10, 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2015: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 12, 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 25, 2014: 2.00 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2013 new director was appointed.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed european silverdale (iii) LIMITEDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on July 8, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 16, 2011 new director was appointed.
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 16, 2011 new director was appointed.
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 16, 2011. Old Address: 28 Welbeck Street London W1G 8EW United Kingdom
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(AP03) On August 15, 2011 - new secretary appointed
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2011 new director was appointed.
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On May 26, 2011 - new secretary appointed
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 11, 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 19, 2010. Old Address: C/O European Care Limited 28 Welbeck Street Marylebone London W1G 8EW
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 14, 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 14, 2007 New secretary appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 28th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(12 pages)
|