AD01 |
Address change date: Fri, 23rd Jun 2023. New Address: Minerva 29 East Parade Leeds Yorkshire LS1 5PS. Previous address: Unit 17 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG
filed on: 23rd, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 8th Oct 2021. New Address: Unit 17 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG. Previous address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA
filed on: 8th, October 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2017: 52.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2017: 100.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Aug 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069793490001
filed on: 19th, December 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Oct 2013. Old Address: the Fold 4 Somersall Willows Somersall Lane Chesterfield Derbyshire S40 3SR
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2013 to Sun, 31st Mar 2013
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Thu, 24th May 2012. Old Address: the Villa 93 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SH
filed on: 24th, May 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(14 pages)
|
CERTNM |
Company name changed ellmath (191) LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 22nd Aug 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, September 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Sep 2011
filed on: 9th, September 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 28th Jul 2011: 4.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Aug 2011
filed on: 8th, August 2011
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, August 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th Jun 2011. Old Address: the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th May 2011: 2.00 GBP
filed on: 16th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Jun 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 16th Jun 2011 - the day director's appointment was terminated
filed on: 16th, June 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, May 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Aug 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Aug 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(16 pages)
|