AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th August 2019
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th November 2020.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 12th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 50 Cambridge Road Barking IG11 8FG. Change occurred on Monday 18th February 2019. Company's previous address: , 31 Celandine Close, South Ockendon, Essex, RM15 6JB.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 19th May 2016.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 21st May 2015
capital
|
|
CH01 |
On Friday 13th June 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th May 2014.
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed emmy business services LTDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 22nd May 2014
change of name
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(9 pages)
|