PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, November 2023
| accounts
|
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Thursday 13th April 2023 - new secretary appointed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th April 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, February 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 23rd, February 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 8th July 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, March 2022
| accounts
|
Free Download
(38 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ at an unknown date
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 8th, April 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, April 2021
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th January 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to First Floor, 3-8 Carburton Street, Carburton Street London W1W 5AJ on Wednesday 3rd June 2020
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2020
| resolution
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th January 2020.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, November 2019
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, October 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Monday 2nd April 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on Wednesday 4th January 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Friday 20th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
22959.19 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
AP01 |
New director appointment on Wednesday 5th November 2014.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
22959.19 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 21st, November 2013
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 24th May 2013 from Jmh House 481 Green Lanes Palmers Green London N13 4BS
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed earthstream global LIMITEDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th April 2013
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 18th, December 2012
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2012 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th May 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 13th January 2012 from Regents Place Ground Floor 350 Euston Road London NW1 3AX
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 20th May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
22959.19 GBP is the capital in company's statement on Friday 18th March 2011
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 22nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Thursday 31st December 2009
filed on: 11th, November 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th October 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 29th September 2010
filed on: 8th, October 2010
| capital
|
Free Download
(5 pages)
|
SH01 |
22500.00 GBP is the capital in company's statement on Monday 4th October 2010
filed on: 8th, October 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, October 2010
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th May 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(16 pages)
|