Accounts. Accounts type audit exemption subsiduary. |
2023-11-02 |
View Report |
Accounts. Legacy. |
2023-11-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23. |
2023-11-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23. |
2023-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Legacy. |
2022-12-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22. |
2022-12-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22. |
2022-12-01 |
View Report |
Accounts. Accounts type dormant. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-01 |
View Report |
Officers. Officer name: Gregory Paul Taylor. Change date: 2022-06-30. |
2022-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Persons with significant control. Change date: 2020-10-14. Psc name: Elmwood Design Holdings Limited. |
2022-02-01 |
View Report |
Incorporation. Memorandum articles. |
2021-12-20 |
View Report |
Resolution. Description: Resolutions. |
2021-12-20 |
View Report |
Accounts. Change account reference date company current extended. |
2021-12-20 |
View Report |
Address. Old address: 27 Gee Street London EC1V 3rd England. Change date: 2021-12-20. New address: 34 Bow Street London WC2E 7AU. |
2021-12-20 |
View Report |
Officers. Officer name: Peter David Reid. Appointment date: 2021-11-24. |
2021-12-17 |
View Report |
Officers. Appointment date: 2021-11-24. Officer name: Mr Daniel John Yardley. |
2021-12-17 |
View Report |
Officers. Officer name: Jonathan Peter Sands. Termination date: 2021-11-24. |
2021-12-17 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-10-12 |
View Report |
Accounts. Accounts type dormant. |
2021-10-08 |
View Report |
Mortgage. Charge number: 3. |
2021-09-23 |
View Report |
Persons with significant control. Cessation date: 2020-10-14. Psc name: Elmwood Design Ltd. |
2021-08-16 |
View Report |
Persons with significant control. Notification date: 2020-10-14. Psc name: Elmwood Design Holdings Limited. |
2021-08-16 |
View Report |
Address. New address: 27 Gee Street London EC1V 3rd. Old address: 105 Water Lane Leeds LS11 5WD. Change date: 2021-03-18. |
2021-03-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-12 |
View Report |
Accounts. Accounts type dormant. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type dormant. |
2019-07-11 |
View Report |
Officers. Termination date: 2019-07-05. Officer name: Deborah Longbottom. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-18 |
View Report |
Accounts. Accounts type dormant. |
2018-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-19 |
View Report |
Accounts. Accounts type dormant. |
2017-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type dormant. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Accounts. Accounts type dormant. |
2015-08-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Accounts. Accounts type dormant. |
2014-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-07 |
View Report |
Accounts. Accounts type dormant. |
2013-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-21 |
View Report |
Officers. Officer name: Deborah Longbottom. Change date: 2012-01-09. |
2013-01-18 |
View Report |
Address. Old address: Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT. Change date: 2012-11-13. |
2012-11-13 |
View Report |
Accounts. Accounts type dormant. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-20 |
View Report |
Accounts. Accounts type dormant. |
2011-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |