(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control January 5, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from January 31, 2018 to May 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 16, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 16, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 9, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 24, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Queens Head House the Street Acle Norwich Norfolk NR13 3DY on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eagle project management LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 17, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on August 20, 2013. Old Address: 112 Wembley Park Drive Wembley Middlesex HA9 8HS England
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 17, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On February 28, 2013 new director was appointed.
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 17, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2011 new director was appointed.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2011 new director was appointed.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|