GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/12. New Address: Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ. Previous address: Unit 3 83-95 Hainault Road Romford RM5 3AH United Kingdom
filed on: 12th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/11
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/08/15
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/15
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/08/15 - the day director's appointment was terminated
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/15.
filed on: 12th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/09/11
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/11
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/11
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/11
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/11. New Address: Unit 3 83-95 Hainault Road Romford RM5 3AH. Previous address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/11
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/03/29. New Address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU. Previous address: Suite 3, Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/11
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/11 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
CERTNM |
Company name changed ecojoules birmingham LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/04/10. New Address: Suite 3, Unit 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ. Previous address: 44 Skylines Village Limeharbour Canary Wharf London E14 9TS
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/11 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
2014/05/28 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/11 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
TM01 |
2012/09/13 - the day director's appointment was terminated
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2012
| incorporation
|
Free Download
(22 pages)
|