CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Canonbury Lane London N1 2AS. Change occurred on 2019-11-14. Company's previous address: 34B York Way London N1 9AB United Kingdom.
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-01-01
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 22nd, September 2017
| restoration
|
Free Download
(3 pages)
|
CH01 |
On 2017-05-18 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 663.00 GBP
filed on: 17th, May 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Canonbury Lane Islington London N1 2AS United Kingdom on 2012-12-22
filed on: 22nd, December 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed euphorium leisure LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 202 Upper Street London N1 1RQ on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-12-17
filed on: 17th, December 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-09-08: 563.00 GBP
filed on: 9th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-22
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-07-10 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-22
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2010
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed euphorium wholesale LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2009-03-20 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-03-07 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-03-07 Appointment terminated secretary
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-03-07 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-07 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(19 pages)
|