CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 71 to 75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Nov 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Oct 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Aug 2015. New Address: 71 to 75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 24 Hatcher Crescent Colchester CO2 8JG
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 100.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed esu pay LTDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: 24 Hatcher Crescent Colchester CO2 8JG. Previous address: 42 Hatcher Crescent Colchester CO2 8JG United Kingdom
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 19th Apr 2015 - the day director's appointment was terminated
filed on: 25th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed contour lettings LIMITEDcertificate issued on 27/04/15
filed on: 27th, April 2015
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
|