(CS01) Confirmation statement with no updates December 27, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Change occurred on August 23, 2023. Company's previous address: C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 27, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 10, 2018 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA. Change occurred on October 22, 2021. Company's previous address: Oxford House Oxford Road Manchester M1 7ED England.
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 27, 2020
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 1, 2020
filed on: 1st, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Oxford House Oxford Road Manchester M1 7ED. Change occurred on September 4, 2020. Company's previous address: Pine House Parkhill Road Hale Altrincham Cheshire WA15 9JX.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 27, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 27, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 30, 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 11, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2014: 4.00 GBP
capital
|
|
(CERTNM) Company name changed ebta LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 30, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 31, 2012. Old Address: Pine House Parkhill Road Hale Altrincham Cheshire WA15 9JX
filed on: 31st, October 2012
| address
|
Free Download
(2 pages)
|
(CH01) On September 30, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: 5 over Tabley Hall Farm Old Hall Lane over Tabley United Kingdom WA16 0PW United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2011
| incorporation
|
Free Download
(23 pages)
|