CS01 |
Confirmation statement with updates Mon, 4th Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed eyrewain LTDcertificate issued on 26/08/22
filed on: 26th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Jan 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Jan 2020 director's details were changed
filed on: 26th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Jan 2020
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England on Sat, 25th Jan 2020 to 10 Chesterfield Road London W4 3HG
filed on: 25th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Sep 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jun 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Shanklin Court Palmerston Road London W3 8FU England on Thu, 27th Jun 2019 to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 2nd, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Apr 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 5 10 Prebend Street London N1 8PT United Kingdom on Wed, 30th Mar 2016 to 1 Shanklin Court Palmerston Road London W3 8FU
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|