CAP-SS |
Solvency Statement dated 22/11/23
filed on: 28th, November 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, November 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 28, 2023: 1.00 GBP
filed on: 28th, November 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, November 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On April 24, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
Director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2020 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: September 28, 2020) of a secretary
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 7, Chiswick Business Park 566 Chiswick High Road London W4 5YG. Change occurred on September 30, 2020. Company's previous address: 1 Eton Street Richmond TW9 1EF England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 3, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 30, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On March 2, 2019 secretary's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Eton Street Richmond TW9 1EF. Change occurred on January 11, 2019. Company's previous address: Globe House 1 Water Street London WC2R 3LA England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 18, 2018) of a secretary
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 18, 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 9, 2016) of a secretary
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Globe House 1 Water Street London WC2R 3LA. Change occurred on May 9, 2016. Company's previous address: Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2016
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, March 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 8, 2015: 110.00 GBP
capital
|
|
AD01 |
New registered office address Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE. Change occurred on September 30, 2014. Company's previous address: Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, June 2014
| incorporation
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on May 9, 2014
filed on: 2nd, June 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 9, 2014: 110.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 2nd, June 2014
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 16, 2013. Old Address: Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to April 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: Suite 20 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eagle electronic cigarettes LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2010
filed on: 6th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(13 pages)
|