AA |
Full accounts for the period ending 2022/06/30
filed on: 27th, March 2024
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/04
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/04/21
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2023/06/30
filed on: 3rd, January 2024
| accounts
|
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England on 2023/04/21 to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/04
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 100025450004 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/08/26
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/26
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 100025450003 satisfaction in full.
filed on: 30th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 11th, September 2021
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director appointment on 2021/08/26.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/26.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/26.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Straddle Wharf Street Sheffield S2 5SY England on 2021/09/01 to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/05/13
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 100025450004, created on 2020/07/24
filed on: 24th, July 2020
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/12/20.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/10
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/18.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/18
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, May 2019
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2019/03/27
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/03/27
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/11
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rotherside Road Eckington Sheffield South Yorkshire S21 4HL England on 2019/01/09 to The Straddle Wharf Street Sheffield S2 5SY
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 100025450001 satisfaction in full.
filed on: 23rd, November 2018
| mortgage
|
Free Download
|
MR04 |
Charge 100025450002 satisfaction in full.
filed on: 23rd, November 2018
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 25th, June 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 100025450003, created on 2018/05/31
filed on: 8th, June 2018
| mortgage
|
Free Download
(46 pages)
|
PSC05 |
Change to a person with significant control 2018/05/23
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/23
filed on: 23rd, May 2018
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2018
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 9th, May 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2016
| resolution
|
Free Download
(30 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100025450002, created on 2016/04/01
filed on: 4th, April 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 100025450001, created on 2016/04/01
filed on: 4th, April 2016
| mortgage
|
Free Download
(35 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/04/01, company appointed a new person to the position of a secretary
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed elise newco LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/01
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kings Orchard Queen Street St. Philips Bristol BS2 0HQ United Kingdom on 2016/04/01 to Rotherside Road Eckington Sheffield South Yorkshire S21 4HL
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(35 pages)
|