CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5th Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on October 17, 2023. Company's previous address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 14, 2017
filed on: 17th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lower Ground Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on February 6, 2016. Company's previous address: Centurion House Central Way Andover Hampshire SP10 5AN.
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On January 6, 2016 secretary's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: December 12, 2014) of a secretary
filed on: 29th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2014
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2014 new director was appointed.
filed on: 29th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed earnhigh LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2014
filed on: 3rd, December 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on August 7, 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Centurion House Central Way Andover Hampshire SP10 5AN. Change occurred on October 9, 2014. Company's previous address: , 41 Walsingham Road, Enfield, Middlesex, EN2 6EY, United Kingdom.
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 7, 2014: 1.00 GBP
capital
|
|