AD01 |
New registered office address C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE. Change occurred on March 17, 2022. Company's previous address: Unit 4a 4/6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England.
filed on: 17th, March 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was December 31, 2021).
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to October 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control March 3, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 17, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4a 4/6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ. Change occurred on September 10, 2018. Company's previous address: 4/6 Unit 4a 4/6 Wadsworth Road Greenford UB6 7JJ United Kingdom.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ecore asset management LTDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 29th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 29, 2018
filed on: 29th, June 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(20 pages)
|