AA |
Small-sized company accounts made up to Sat, 30th Sep 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Sep 2022. New Address: Suite 6 Kern House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL. Previous address: Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG United Kingdom
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Mar 2022 new director was appointed.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ebrey-hardenberg group LIMITEDcertificate issued on 10/03/22
filed on: 10th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Apr 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Jun 2019 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Mar 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Apr 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jun 2016
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Sep 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 12th Dec 2019 - the day director's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2019
| resolution
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 098675210001, created on Wed, 18th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Sep 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Aug 2016 - the day director's appointment was terminated
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 200.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 200.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(36 pages)
|