(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 24th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF England to 27 Old Gloucester Street London WC1N 3AX on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Churchgates the Wilderness Church Lane Berkhamsted Hertfordshire HP4 2UB England to Eacotts & Eacotts International Ltd Britwell Road Burnham Slough SL1 8DF on Saturday 31st December 2016
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, August 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|