AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london pride cosmetics LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Friday 8th April 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Wigley Road Feltham TW13 5HW. Change occurred on Friday 18th February 2022. Company's previous address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th July 2017.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th July 2017
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
CERTNM |
Company name changed eko enterprises LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts made up to Saturday 31st January 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT. Change occurred on Monday 1st June 2015. Company's previous address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to Tuesday 31st January 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|