AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th December 2022.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 22nd, November 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: 19th, December 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 27th October 2021 - new secretary appointed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 27th October 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 29th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2020
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th August 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from 1 the Quintet, Churchfield Road Walton-on-Thames KT12 2TZ England to 51-55 High Street Walton-on-Thames KT12 1DH on Monday 17th August 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd April 2020.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd April 2020.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th September 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 17th September 2019 secretary's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th July 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th July 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 the Quintet House Churchfield Road Walton-on-Thames Surrey KT12 2TZ England to 1 the Quintet, Churchfield Road Walton-on-Thames KT12 2TZ on Sunday 2nd September 2018
filed on: 2nd, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Harry Fletcher House High Street Esher to 5 the Quintet House Churchfield Road Walton-on-Thames Surrey KT12 2TZ on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th March 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015, no shareholders list
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th May 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014, no shareholders list
filed on: 2nd, January 2015
| annual return
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 31st May 2014.
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2014
| resolution
|
Free Download
(24 pages)
|
CERTNM |
Company name changed embridge rentstart LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 20th March 2014
change of name
|
|
NEWINC |
Company registration
filed on: 18th, December 2013
| incorporation
|
Free Download
(36 pages)
|