CS01 |
Confirmation statement with no updates December 6, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 22, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 6, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2019
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Upton Road 21 Upton Road 1st Floor, Upton Road Medical Centre Watford WD18 0JP England to 94 the Parade Watford WD17 1AW on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 12, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 6, 2018
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Richmond Drive Watford WD17 3BG England to 21 Upton Road 21 Upton Road 1st Floor, Upton Road Medical Centre Watford WD18 0JP on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 6, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on October 12, 2016
filed on: 9th, May 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 1, 2017: 695.30 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2017: 743.70 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Blake Court 4, Dodd Road Watford WD24 5DB England to 20 Richmond Drive Watford WD17 3BG on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1st Floor, Wellesley House 102, Cranbrook Road Ilford IG1 4NH England to 3 Blake Court 4, Dodd Road Watford WD24 5DB on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ezmigrate LIMITEDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 7, 2016 new director was appointed.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on June 4, 2015: 1.00 GBP
capital
|
|