CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 70 Church Lane London SW19 3PB. Change occurred on December 30, 2014. Company's previous address: 24 Thornton Road London SW19 4NG.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: 133 Merton Hall Road London SW19 3PY United Kingdom
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed emjingo LTDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 27, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on April 28, 2011
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|