TM01 |
Director's appointment terminated on 2024/01/03
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/11 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/04/11 secretary's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2023/04/30
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 099507450002 satisfaction in full.
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099507450001 satisfaction in full.
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 5th, May 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 099507450011, created on 2023/02/07
filed on: 8th, February 2023
| mortgage
|
Free Download
(33 pages)
|
AA01 |
Extension of accounting period to 2022/05/31 from 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099507450010, created on 2022/11/18
filed on: 30th, November 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099507450009, created on 2022/07/08
filed on: 29th, July 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099507450008, created on 2022/07/08
filed on: 29th, July 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099507450007, created on 2021/07/27
filed on: 30th, July 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, July 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
3500111.00 GBP is the capital in company's statement on 2021/03/31
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021/03/31 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099507450006, created on 2021/05/20
filed on: 26th, May 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099507450005, created on 2021/01/11
filed on: 15th, January 2021
| mortgage
|
Free Download
(23 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 24th, November 2020
| accounts
|
Free Download
(17 pages)
|
SH01 |
3500100.00 GBP is the capital in company's statement on 2020/10/12
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/14 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/04/30
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 19th, May 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 099507450003 satisfaction in full.
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/24
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099507450004, created on 2019/07/16
filed on: 23rd, July 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 099507450003, created on 2019/07/17
filed on: 17th, July 2019
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/05/15 secretary's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 12th, March 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 099507450002, created on 2019/02/27
filed on: 1st, March 2019
| mortgage
|
Free Download
(16 pages)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/05.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/07.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 27th, July 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/02
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 12th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 13th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/11.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099507450001, created on 2017/09/27
filed on: 2nd, October 2017
| mortgage
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/20
filed on: 20th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/05
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
TM02 |
Secretary's appointment terminated on 2016/05/05
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/05
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/05/05, company appointed a new person to the position of a secretary
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/17
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/05
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/02/05.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/02/05 secretary's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016/02/05, company appointed a new person to the position of a secretary
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yarella LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2016/02/03.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/25
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2016/01/25 to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(20 pages)
|