AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2023-09-15 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-15 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-24
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, April 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 11th, April 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-25
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-05-11 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-11 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-10
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 15th, June 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-30
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-11
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-01-10
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-10
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-10
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2016-12-30: 205.50 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, March 2017
| resolution
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-01-10) of a secretary
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on 2017-01-10. Company's previous address: Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Euston House 4th Floor 24 Eversholt Street London NW1 1AD. Change occurred on 2016-09-13. Company's previous address: One Euston Square 40 Melton Street London NW1 2FD.
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, January 2016
| resolution
|
Free Download
|
AP03 |
Appointment (date: 2015-12-23) of a secretary
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-12-23
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-07
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 105.98 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-07
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed e-three group LIMITEDcertificate issued on 02/01/14
filed on: 2nd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-04
change of name
|
|
AD01 |
Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 2013-10-15
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-07
filed on: 15th, October 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, August 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 19th, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 5th, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF Uk on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW at an unknown date
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-07
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-07
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, August 2011
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW at an unknown date
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-07
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010-10-01 secretary's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 12th, July 2010
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2010-03-31
filed on: 8th, June 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 21st, April 2010
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2009-11-02: 102.00 GBP
filed on: 13th, November 2009
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-07
filed on: 31st, October 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009-10-07 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-07 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2009-10-31 to 2010-03-31
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 1st, May 2009
| miscellaneous
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 1st, May 2009
| resolution
|
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 1st, May 2009
| miscellaneous
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, April 2009
| resolution
|
Free Download
(17 pages)
|
288a |
On 2008-11-21 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-10-17 Director and secretary appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-10-16 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(17 pages)
|