TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 15th December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2023. New Address: Unit 5C Ashroyd Business Park Barnsley S74 9SB. Previous address: 6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 13th December 2023: 7302251.10 AUD, 0.10 GBP, 451285.90 EUR
filed on: 13th, December 2023
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, November 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 25th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 25th, April 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/04/23
filed on: 25th, April 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, April 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 25th April 2023: 451285.81 EUR, 0.10 GBP, 7302251.10 AUD
filed on: 25th, April 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th February 2022: 73022511.00 AUD, 4512859.00 EUR, 1.00 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2022
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, April 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 135880860002, created on 28th February 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 3rd March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd March 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 135880860001, created on 28th February 2022
filed on: 4th, March 2022
| mortgage
|
Free Download
(108 pages)
|
SH01 |
Statement of Capital on 25th February 2022: 1.00 GBP, 73002511.00 AUD, 4512859.00 EUR
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th February 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2nd February 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd February 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aurelius giraffe LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period extended from 31st August 2022 to 31st December 2022
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 30th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th September 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2021
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 26th August 2021: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|