AD01 |
New registered office address 61 Bridge Street Kington Herefordshire HR5 3DJ. Change occurred on August 27, 2023. Company's previous address: Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ England.
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ. Change occurred on March 14, 2022. Company's previous address: Asia House 101 Asia House 82 Princess Street Manchester M1 6BD England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Asia House 101 Asia House 82 Princess Street Manchester M1 6BD. Change occurred on February 27, 2022. Company's previous address: Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England.
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2021 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 5, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Aqumen Limited, Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN. Change occurred on December 28, 2018. Company's previous address: Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England.
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN. Change occurred on October 27, 2017. Company's previous address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 1, 2016) of a secretary
filed on: 12th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 3, 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 10th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR. Change occurred on August 19, 2015. Company's previous address: C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR. Change occurred on August 19, 2015. Company's previous address: C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Carlisle CA4 8RR.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 7, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: August 1, 2015) of a member
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG. Change occurred on February 13, 2015. Company's previous address: Becca House Becca Lane Aberford Leeds LS25 3BD.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Becca House Becca Lane Aberford Leeds LS25 3BD. Change occurred on August 12, 2014. Company's previous address: C/O Assure Developments Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 5, 2013: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On June 1, 2011 secretary's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 30, 2010. Old Address: C/O Assure Developments Ltd Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 29, 2009. Old Address: Becca House, Becca Lane Aberford Leeds West Yorkshire LS25 3BD
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, October 2009
| resolution
|
Free Download
(23 pages)
|
CERTNM |
Company name changed assure holiday lets LIMITEDcertificate issued on 21/09/09
filed on: 19th, September 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to July 6, 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 2nd, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 2nd, August 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2006
| incorporation
|
Free Download
(14 pages)
|