(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 259a Haselbury Road London N9 9TL. Change occurred on 2021-06-07. Company's previous address: 134 High Street London E17 7JS England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 134 High Street London E17 7JS. Change occurred on 2017-12-06. Company's previous address: C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-04-12 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-10
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, August 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2015-02-18
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-04: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 11th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ. Change occurred on 2015-06-16. Company's previous address: 239a Hoe Street London E17 9PP England.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-18
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 239a Hoe Street London E17 9PP. Change occurred on 2015-02-13. Company's previous address: 89 Silver Street Edmonton N18 1RP.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-01-27
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-27
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed E.A.F. LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-16
filed on: 16th, December 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-10-31
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-31
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-10-31
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-31
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-28
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-28
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 85 the Ridge Dollis Valley Way Barnet EN5 2TT on 2011-12-20
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-28
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-28
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 20th, September 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2009-11-28 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-28
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-28 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2008-12-31
filed on: 17th, July 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to 2008-12-15 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2007-12-31
filed on: 4th, June 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to 2007-11-29 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-29 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 30th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 18th, December 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(17 pages)
|