(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Princess Marys Road Addlestone KT15 2XA. Change occurred on Monday 20th June 2022. Company's previous address: 42 Woodham Lane New Haw Addlestone KT15 3NA England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 13th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 14th November 2020
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 14th November 2020
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Woodham Lane New Haw Addlestone KT15 3NA. Change occurred on Tuesday 10th August 2021. Company's previous address: Isis Business Centre Co of Et Voila as Smith Road Wednesbury West Midlands WS10 0PB.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st March 2020).
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 21st May 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 30th September 2013, originally was Monday 30th June 2014.
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085384110001, created on Friday 20th March 2015
filed on: 26th, March 2015
| mortgage
|
Free Download
(27 pages)
|
(AA01) Current accounting period shortened to Sunday 30th June 2013, originally was Saturday 31st May 2014.
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 16th June 2014 from C/O Et Voila Accountancy Services Ltd 403S Castlemill Burnt Tree Tipton West Midlands DY4 7UF England
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
(AP01) New director appointment on Sunday 13th October 2013.
filed on: 13th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 13th October 2013
filed on: 13th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st October 2013 from Cater Oils Venture House, Arlington Square Downshire Way, Bracknell Berkshire RG12 1WA United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2013
| incorporation
|
Free Download
(22 pages)
|