AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 31st October 2022 to Friday 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ego social enterprise LTDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 27th April 2015
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 209 Liverpool Rd Birkdale Merseyside to Trinity Business Centre Hoyle Street Warrington Sheffield Cheshire WA5 0LW on Wednesday 10th June 2015
filed on: 10th, June 2015
| address
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th January 2014
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 7th January 2014
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, October 2013
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th October 2013
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|