AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Jul 2021
filed on: 30th, July 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Wed, 9th Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: Thu, 1st Oct 2020. New Address: 30 Riverside Way Uxbridge Middlesex UB8 2YF. Previous address: Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Oct 2020 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Tue, 4th Sep 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Jul 2018 new director was appointed.
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Jul 2018 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st May 2018. New Address: Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB. Previous address: Anamax House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 26th Apr 2018 secretary's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
Wed, 5th Jul 2017 - the day secretary's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 5th Jul 2017
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(20 pages)
|
CH03 |
On Fri, 29th Jul 2016 secretary's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2016. New Address: Anamax House Oxford Road Gerrards Cross Buckinghamshire SL9 7BB. Previous address: Unit 4 Phoenix Works Cornwall Road Hatch End Pinner Middlesex HA5 4UH
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 10000.00 GBP
capital
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 10000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Aug 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Aug 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 30th Aug 2012 secretary's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Aug 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eet uk distribution LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 10th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, July 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed eet nordic uk LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th May 2011
filed on: 17th, May 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, May 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th May 2011
filed on: 5th, May 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Aug 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Mon, 20th Jul 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 7th Jul 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 30th Jun 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 30/06/2008
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 29th Sep 2008 with shareholders record
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from prospect house, crendon street, bucks, high wycombe HP13 6LA
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 8000 shares on Fri, 21st Sep 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 24th, September 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 8000 shares on Fri, 21st Sep 2007. Value of each share 1 £, total number of shares: 10000.
filed on: 24th, September 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(8 pages)
|