AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 18, 2017: 940.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Mcmillan Close Saltwell Business Park Low Fell Tyne & Wear NE9 5BF. Change occurred on October 30, 2017. Company's previous address: 71a High Street Littlehampton West Sussex BN17 5AG.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 18, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 71a High Street Littlehampton West Sussex BN17 5AG. Change occurred on March 10, 2017. Company's previous address: Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD Wales.
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Optic Business & Innovation Centre St. Asaph Business Park St. Asaph Business Park St. Asaph North Wales LL17 0JD. Change occurred on June 7, 2016. Company's previous address: The Beeches Gwern Y Gaer Rhosesmor Flintshire CH7 6PQ Wales.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 16, 2016: 502.00 GBP
capital
|
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 14, 2016: 82.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2016: 21.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2016: 199.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2016: 199.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eaware.com LTDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|