MR04 |
Charge 091043370004 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091043370008, created on 2023/09/29
filed on: 3rd, October 2023
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2023/06/26
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on 2022/07/14.
filed on: 24th, July 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England at an unknown date to Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/26
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/08/31
filed on: 16th, May 2022
| accounts
|
Free Download
(39 pages)
|
CH01 |
On 2021/06/26 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/26 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/26
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/06/26 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/08/31
filed on: 17th, May 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 091043370007, created on 2021/01/26
filed on: 27th, January 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/08/31
filed on: 20th, August 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2020/06/26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 091043370006 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091043370005 satisfaction in full.
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091043370005, created on 2019/07/12
filed on: 12th, July 2019
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 091043370006, created on 2019/07/12
filed on: 12th, July 2019
| mortgage
|
Free Download
(35 pages)
|
CH03 |
On 2019/06/26 secretary's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/26
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/06/26
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/08/31
filed on: 1st, May 2019
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from C/O Armour Home Electronics Ltd Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ on 2019/03/04 to Woodside 2 Dunmow Road Birchanger Bishop's Stortford CM23 5RG
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/26
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/08/31
filed on: 5th, June 2018
| accounts
|
Free Download
(35 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/26
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/08/31
filed on: 7th, June 2017
| accounts
|
Free Download
(35 pages)
|
MR04 |
Charge 091043370002 satisfaction in full.
filed on: 3rd, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/26
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/07/11
capital
|
|
CH03 |
On 2016/05/05 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/05/05 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/08/31
filed on: 6th, June 2016
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 091043370004, created on 2016/05/12
filed on: 19th, May 2016
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 091043370001 satisfaction in full.
filed on: 21st, March 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091043370003, created on 2016/03/21
filed on: 21st, March 2016
| mortgage
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/08/31
filed on: 13th, August 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/26
filed on: 24th, July 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ United Kingdom on 2014/09/22 to C/O Armour Home Electronics Ltd Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/08/04
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091043370002
filed on: 13th, August 2014
| mortgage
|
Free Download
(15 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ahe 100 LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
7.50 GBP is the capital in company's statement on 2014/07/17
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2014/08/31, originally was 2015/06/30.
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2014/07/17
filed on: 5th, August 2014
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091043370001
filed on: 5th, August 2014
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(37 pages)
|