CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 120a King William Street Stourbridge DY8 4EX. Change occurred on January 20, 2023. Company's previous address: 24a Coney Green Stourbridge DY8 1LA England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24a Coney Green Stourbridge DY8 1LA. Change occurred on May 12, 2020. Company's previous address: 2 Lindford Way Kings Norton Birmingham West Midlands B38 0BD.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 7th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed e & e financial services LIMITEDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 2, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 29, 2010: 1.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On October 18, 2010 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On October 18, 2010 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: 54 Kipling Road Birmingham B30 1AZ United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|