(AA) Accounts for a micro company for the period ending on 2022/11/28
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2022/12/04
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 072683080005, created on 2023/08/08
filed on: 8th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072683080004, created on 2023/06/26
filed on: 3rd, July 2023
| mortgage
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 15th, June 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/28
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2021/12/05
filed on: 13th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/12/07
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2021/12/08 from 2021/11/24
filed on: 12th, August 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/06/17
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/28
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2020/11/24
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/28
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/03/18 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/18 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Millenium Business Centre Humber Trading Estate Humber Road London NW2 6DW on 2020/03/18 to 220 the Vale London NW11 8SR
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/11/28
filed on: 19th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/28
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/31.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/31.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/10/31
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/10/31
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/25
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/11/25
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/11/26
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/11/26
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/11/27
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/21
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/28
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/21
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/11/28
filed on: 8th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/21
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/28
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/02/21 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/21
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/02/21 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/16 from 5 North End Road London NW11 7RJ
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/06/12
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/11/28
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/21
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2011/11/28 from 2011/05/31
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/28
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, November 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/10/07.
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/10/07.
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/10/07.
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed easterwell estates LTDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2010/10/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2010/09/21 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/09/20
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2010
| incorporation
|
Free Download
(20 pages)
|