AD01 |
Change of registered address from 152 - 160 City Road London EC1V 2NX England on Tue, 6th Jun 2023 to 124 City Road London EC1V 2NX
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10 - 679 - 691 High Road Leyton London E10 6RA England on Thu, 26th Mar 2020 to 152 - 160 City Road London EC1V 2NX
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4 Richmond Road London E11 4BA on Thu, 10th Dec 2015 to Unit 10 - 679 - 691 High Road Leyton London E10 6RA
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 13th Jan 2014. Old Address: Unit F5 a Kilroy House 400 Roding Lane South Woodford Green Essex IG8 8EY England
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Oct 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed eagle hire LTDcertificate issued on 03/06/13
filed on: 3rd, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 3rd Jun 2013 new director was appointed.
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th May 2013 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(7 pages)
|