AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/09/17
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/09/17
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/09/18 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/09/17
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/09/17
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/17
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 14 10-12 Baches Street London N1 6DL on 2019/02/26 to Unit 3 6/7 st. Mary at Hill London EC3R 8EE
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/17
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/17
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/09/30
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/17
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL on 2015/06/11 to Office 14 10-12 Baches Street London N1 6DL
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/17
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/10/27 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/17
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/06
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eurocorp LIMITEDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/07/05
change of name
|
|
AP01 |
New director appointment on 2013/07/08.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|