TM01 |
Director appointment termination date: January 19, 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 1, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2019
filed on: 12th, October 2019
| resolution
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on June 1, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on June 1, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on October 17, 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On June 11, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 13, 2017
filed on: 13th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from New London House 6 London Street London EC3R 7AD to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on June 1, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on June 1, 2017
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 26, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 1, 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on January 14, 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed EMPLOYERS4LAWYERS LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM02 |
Secretary appointment termination on December 1, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On July 25, 2014 - new secretary appointed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Acal Group Accountants Ltd Citypoint Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on July 25, 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Citypoint Ropemaker Street London EC2Y 9HT on July 21, 2014
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On May 7, 2014 - new secretary appointed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2013: 1 GBP
capital
|
|
CH01 |
On March 6, 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 23, 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 11, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 11, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to June 18, 2008
filed on: 18th, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|