CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 30th Sep 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Oct 2021 new director was appointed.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 30th Sep 2021, company appointed a new person to the position of a secretary
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 30th Sep 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Apr 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Sep 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075199690002, created on Fri, 4th Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075199690001
filed on: 17th, September 2013
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 31st May 2012 from Wed, 29th Feb 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd May 2012. Old Address: Rivermead Leicester 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England
filed on: 3rd, May 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Aug 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: 12 Soresby Street Chesterfield Derbyshire S40 1JN
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Aug 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ellmath (193) LIMITEDcertificate issued on 05/08/11
filed on: 5th, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 20th Jul 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, August 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|