CERTNM |
Company name changed epiphany operations LIMITEDcertificate issued on 02/04/25
filed on: 2nd, April 2025
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 25th, March 2025
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
filed on: 25th, March 2025
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 25th, March 2025
| accounts
|
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2023
filed on: 25th, March 2025
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
filed on: 21st, March 2025
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th March 2025
filed on: 19th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th January 2025
filed on: 17th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th December 2023 to Wednesday 27th December 2023
filed on: 18th, December 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th December 2023 to Thursday 28th December 2023
filed on: 24th, September 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, March 2024
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Unit 15 Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR. Change occurred on Monday 11th March 2024. Company's previous address: Brook Farm Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd.
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th July 2022
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 23rd, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th August 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 5th August 2021
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
27122668.00 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 13th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th December 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(21 pages)
|
MR04 |
Charge 111269550003 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 111269550002 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th December 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 16th March 2018
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 111269550004, created on Tuesday 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 9th March 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111269550003, created on Friday 31st January 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(42 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st December 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111269550002, created on Sunday 29th December 2019
filed on: 14th, January 2020
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2019. Originally it was Wednesday 6th March 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 6th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Tuesday 6th March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 19th September 2018) of a secretary
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111269550001, created on Wednesday 7th March 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(45 pages)
|
AD01 |
New registered office address Brook Farm Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd. Change occurred on Thursday 15th March 2018. Company's previous address: Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 7th March 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, December 2017
| incorporation
|
Free Download
(18 pages)
|