AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Jun 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Jun 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Jun 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jun 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Apr 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: Mon, 4th Oct 2021. New Address: 28-30 Orford Road London E17 9NJ. Previous address: 23 Potter Street Bishops Stortford Hertfordshire CM23 3UH England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 27th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 2nd Mar 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Jun 2020. New Address: 23 Potter Street Bishops Stortford Hertfordshire CM23 3UH. Previous address: 23 23 Potter Street Bishops Stortford Hertfordshire CM23 3UH England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Jun 2020. New Address: 23 23 Potter Street Bishops Stortford Hertfordshire CM23 3UH. Previous address: 24-26 Orford Road Walthamstow London E17 9NJ United Kingdom
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 16th Sep 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 9th Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095435860003, created on Fri, 24th Jul 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095435860002, created on Fri, 24th Jul 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095435860001, created on Thu, 23rd Jul 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2015
| incorporation
|
Free Download
(27 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 2200.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Apr 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 28th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed EAT17 walthamstow LTDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|