AA |
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ. Change occurred on September 28, 2021. Company's previous address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT England.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT. Change occurred on June 16, 2021. Company's previous address: 17F, Brooke’S Mill Armitage Bridge Huddersfield HD4 7NR England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 10, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 30, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17F, Brooke’S Mill Armitage Bridge Huddersfield HD4 7NR. Change occurred on November 10, 2015. Company's previous address: Green Lane Mill Green Lane Holmfirth HD9 2DX England.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aurelius theta invest uk LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Green Lane Mill Green Lane Holmfirth HD9 2DX. Change occurred on August 3, 2015. Company's previous address: 3rd Floor, No. 1 Savile Row London W1S 3JR England.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|