AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 079205130004 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079205130002 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 079205130003 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 079205130006, created on Tuesday 7th September 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
AP03 |
On Monday 16th September 2019 - new secretary appointed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 26th August 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 079205130001 satisfaction in full.
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on Thursday 18th January 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Barry House 2nd Floor 20-22 Worple Road London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on Friday 29th December 2017
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079205130005, created on Friday 1st December 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079205130003, created on Friday 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079205130004, created on Friday 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079205130002, created on Friday 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Saturday 23rd January 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079205130001, created on Tuesday 16th June 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Friday 23rd January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed eligo london LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd January 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th March 2013 from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 3rd February 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Friday 3rd February 2012
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd February 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2012
| incorporation
|
Free Download
(8 pages)
|