(AA) Full accounts data made up to Sunday 25th December 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address 4 the Square Stockley Park Uxbridge UB11 1ET. Change occurred on Wednesday 20th September 2023. Company's previous address: Shropshire House, 11-20 Capper Street London WC1E 6JA England.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shropshire House, 11-20 Capper Street London WC1E 6JA. Change occurred on Wednesday 13th September 2023. Company's previous address: 45 Warren Street London W1T 6AG.
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 3rd April 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 3rd April 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd April 2023.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 26th December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Sunday 27th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On Saturday 24th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 29th December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(22 pages)
|
(AUD) Auditor's resignation
filed on: 7th, October 2020
| auditors
|
Free Download
|
(AUD) Auditor's resignation
filed on: 7th, October 2020
| auditors
|
Free Download
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Monday 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 20th June 2016) of a secretary
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, November 2015
| resolution
|
Free Download
(58 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 22nd October 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 22nd October 2015) of a secretary
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd October 2015.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Warren Street London W1T 6AG. Change occurred on Thursday 22nd October 2015. Company's previous address: C/O the Elf Factory Room 525 Linen Hall 162-168 Regent St London W1B 5TB.
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Saturday 8th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st April 2013 secretary's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Friday 9th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 21st February 2013 from 1St Floor Crown House 143-147 Regent Street London W1B 4NR
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(3 pages)
|
(CH03) On Sunday 1st May 2011 secretary's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st May 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 3rd May 2011 from 68 Conway Road London N14 7BE
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 10th August 2009 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Friday 8th August 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed euro tub LIMITEDcertificate issued on 29/08/07
filed on: 29th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed euro tub LIMITEDcertificate issued on 29/08/07
filed on: 29th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(8 pages)
|