AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address 37 Lower Road Fetcham Leatherhead KT22 9EL. Change occurred at an unknown date. Company's previous address: 24 Smoke Lane Reigate Surrey RH2 7HJ England.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 30, 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on September 4, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 24, 2017
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 24 Smoke Lane Reigate Surrey RH2 7HJ. Change occurred at an unknown date. Company's previous address: 37 Lower Road Fetcham Leatherhead Surrey KT22 9EL United Kingdom.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2016
filed on: 9th, May 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on January 27, 2016. Company's previous address: Unit 36 88-90 Hatton Garden Holborn London EC1N 8PN.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 14, 2013 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 14, 2013 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 8, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ether earth publishing LIMITEDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 1, 2013 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: Unit 36 88-90 Hatton Garden London EC1N 8PN England
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On May 23, 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: 59 Doods Road Reigate Surrey RH2 0NT United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ether publishing LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on August 16, 2011 to change company name
change of name
|
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On August 31, 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 31, 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to July 11, 2008 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/03/2008 from 5 east cut through new covent garden london SW8 5JB
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
288a |
On September 21, 2007 New secretary appointed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 21, 2007 New secretary appointed
filed on: 21st, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 21, 2007 Secretary resigned
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 21, 2007 Secretary resigned
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2007 Director resigned
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2007 Secretary resigned
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2007 New secretary appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 11, 2007 Secretary resigned
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 11, 2007 New secretary appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/07 from: 8-10 stamford hill london N16 6XZ
filed on: 11th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 11, 2007 New director appointed
filed on: 11th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/07 from: 8-10 stamford hill london N16 6XZ
filed on: 11th, August 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, August 2007
| accounts
|
Free Download
(1 page)
|
288b |
On August 11, 2007 Director resigned
filed on: 11th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(14 pages)
|