CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Upper Marshall Street Birmingham B1 1LA England to 183 Black Haynes Road Birmingham B29 4QY on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB England to 81 Upper Marshall Street Birmingham B1 1LA on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to C/O Studio 1, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on August 20, 2019
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mezzanine Floor Lonsdale House Blucher Street Birmingham B1 1QU United Kingdom to C/O Sas, Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on March 13, 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, February 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, January 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on January 11, 2018: 10.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/12/17
filed on: 11th, January 2018
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 21, 2016: 200000.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed E2G LIMITEDcertificate issued on 22/10/15
filed on: 22nd, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 19, 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|