AA |
Small-sized company accounts made up to 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2015/10/28
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/12/16100.00 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/12/16100.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed ceebr LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2020/04/03.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
218.93 GBP is the capital in company's statement on 2015/02/01
filed on: 22nd, May 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/05/18. New Address: 5 New Street Square London EC4A 3TW. Previous address: 1st Floor Gensurco House 46a Rosebery Avenue London EC1R 4RP United Kingdom
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/04/03 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/03 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/04/03
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/03 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 087387240001 satisfaction in full.
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, November 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2017/11/07. New Address: 1st Floor Gensurco House 46a Rosebery Avenue London EC1R 4RP. Previous address: 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
SH01 |
217.45 GBP is the capital in company's statement on 2017/07/31
filed on: 6th, September 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, September 2017
| resolution
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2017/06/04. New Address: 3 Waterhouse Square 138 Holborn London EC1N 2SW. Previous address: 138 Waterhouse Square Holborn London EC1N 2SW United Kingdom
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/26. New Address: 138 Waterhouse Square Holborn London EC1N 2SW. Previous address: 138 138 Holborn London England EC1N 2SW United Kingdom
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/05/24. New Address: 138 138 Holborn London England EC1N 2SW. Previous address: 1 Primrose Street London EC2A 2EX England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087387240001, created on 2016/02/10
filed on: 17th, February 2016
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/12/30. New Address: 1 Primrose Street London EC2A 2EX. Previous address: 14 Richmond Road Sutton Coldfield West Midlands B73 6BJ United Kingdom
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/18 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, November 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015/10/28
filed on: 20th, November 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
182.03 GBP is the capital in company's statement on 2015/10/28
filed on: 20th, November 2015
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
137.04 GBP is the capital in company's statement on 2015/01/19
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/10/18 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/10/31.
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 7th, August 2014
| document replacement
|
Free Download
(1 page)
|
SH01 |
118.51 GBP is the capital in company's statement on 2014/06/02
filed on: 8th, July 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, June 2014
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2014/06/24.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2014
| capital
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/19
filed on: 21st, May 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, November 2013
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2013/11/01.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2013
| incorporation
|
|