(CS01) Confirmation statement with no updates 2024/02/27
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 24 Holborn Viaduct London EC1A 2BN England on 2023/07/17 to 36-38 Cornhill London EC3V 3NG
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/27
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/27
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/27
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/07/31
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2020/12/31. Originally it was 2020/07/31
filed on: 17th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/27
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/27
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/26.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 10th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH England on 2017/05/03 to 24 Holborn Viaduct London EC1A 2BN
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Colombus Square Erith DA8 2PN England on 2017/03/23 to 3rd Floor 207 Regent Street London W1B 3HH
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/03/23 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Colombus Square Erith DA8 2PN England on 2017/03/11 to 47 Colombus Square Erith DA8 2PN
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Colombus Square Erith DA8 2PN United Kingdom on 2017/03/11 to 48 Colombus Square Erith DA8 2PN
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ecapture LTDcertificate issued on 21/08/15
filed on: 21st, August 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, August 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|