AA |
Dormant company accounts made up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2024 to September 30, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 2, 2023 to April 30, 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ. Change occurred on May 9, 2023. Company's previous address: Star House Star Hill Rochester Kent ME1 1UX England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2023 to May 2, 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Star House Star Hill Rochester Kent ME1 1UX. Change occurred on August 15, 2022. Company's previous address: 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was June 30, 2019).
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred at an unknown date. Company's previous address: 2 Weald Road Brentwood Essex CM14 4SX England.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2 Weald Road Brentwood Essex CM14 4SX.
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP. Change occurred on September 8, 2018. Company's previous address: 11 Queens Road Brentwood Essex CM14 4HE.
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2015: 20.00 GBP
capital
|
|
AD02 |
New sail address 2 Weald Road Brentwood Essex CM14 4SX. Change occurred at an unknown date. Company's previous address: Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR. Change occurred at an unknown date. Company's previous address: 31 Warren Way Welwyn Hertfordshire AL6 0DQ England.
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 23, 2014: 20.00 GBP
capital
|
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 8, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: 37 Liverymen Walk Greenhithe Kent DA9 9GZ United Kingdom
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 8, 2013: 20.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 15, 2013 - 20.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed beck E3 LIMITEDcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
|