(CS01) Confirmation statement with no updates January 9, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London SE10 0BN. Change occurred on June 1, 2023. Company's previous address: 308 Ewell Road Surbiton KT6 7AL England.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on March 26, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 10, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 14, 2021: 1.00 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, October 2021
| incorporation
|
Free Download
(22 pages)
|
(AD01) New registered office address 308 Ewell Road Surbiton KT6 7AL. Change occurred on September 24, 2021. Company's previous address: 59 Victoria Road Surbiton Surrey KT6 4NQ England.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on July 9, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 59 Victoria Road Surbiton Surrey KT6 4NQ. Change occurred on February 16, 2021. Company's previous address: 2 59 Victoria Road Surbiton Surrey KT6 4NQ England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 59 Victoria Road Surbiton Surrey KT6 4NQ. Change occurred on February 12, 2021. Company's previous address: Unit 1 Wool House 74 Back Church Lane London E1 1AB England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2021
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 17, 2020
filed on: 6th, January 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093823900001, created on September 2, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(60 pages)
|
(AP01) On August 16, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 10, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 6, 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 1, 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2016: 1.00 GBP
capital
|
|
(AP01) On April 20, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(AP03) Appointment (date: April 20, 2015) of a secretary
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(CERTNM) Company name changed engage works LIMITEDcertificate issued on 10/04/15
filed on: 10th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(7 pages)
|