CS01 |
Confirmation statement with updates Wed, 31st Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 247, Gray's Inn Road London WC1X 8QZ on Mon, 9th Oct 2023 to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jan 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Fri, 1st Jul 2016 secretary's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ergosmart constructions LIMITEDcertificate issued on 08/04/13
filed on: 8th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 5th Apr 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Nov 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Nov 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 11th Nov 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 3rd Dec 2008 with complete member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 1st Oct 2008 Secretary appointed
filed on: 1st, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 5th Dec 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Dec 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Dec 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Dec 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Dec 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Dec 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Dec 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 5th Dec 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(11 pages)
|