CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 17 Cowfold Close Crawley RH11 8UN England on 2019/02/26 to 17 Wisborough Court Cowfold Close Crawley West Sussex RH11 8UN
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Wisborough Court Crawley West Sussex England on 2019/02/05 to 17 Cowfold Close Crawley RH11 8UN
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/01
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/02/19
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 17 Wisborough Court Crawley West Sussex RH11 8UN England on 2018/02/21 to 17 Wisborough Court Crawley West Sussex
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 7 16 Alpha Street London SE15 4NX on 2018/02/15 to 17 17 Wisborough Court Crawley West Sussex RH11 8UN
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/31
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 1st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/01
capital
|
|
TM02 |
Secretary's appointment terminated on 2015/06/30
filed on: 26th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 26th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 1st, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/01
capital
|
|
AP03 |
On 2014/12/03, company appointed a new person to the position of a secretary
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/31
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/12
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ebenezer commercial support services LTD.certificate issued on 14/05/14
filed on: 14th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed ebenezer financial services LTD.certificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/05/07
change of name
|
|
CERTNM |
Company name changed ebenezer accounting services LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/31
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
AP03 |
On 2013/12/17, company appointed a new person to the position of a secretary
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/17.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/12/17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/29
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/03 from Flat 12 Edward Clifford House Elsted Street London SE17 1QJ United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/12/31.
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, December 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|