(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-04-25
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from 2021-12-31 to 2022-04-30
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-25
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-07-30
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090121940003 in full
filed on: 4th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-25
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-25
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-03-20
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 090121940001 in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090121940003, created on 2019-10-07
filed on: 10th, October 2019
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 090121940002 in full
filed on: 18th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090121940002, created on 2019-04-25
filed on: 13th, May 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2019-04-25
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control 2018-06-28
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 18th, July 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Station House Connaught Road Brookwood Woking GU24 0ER on 2018-07-12
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-28
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090121940001, created on 2018-06-28
filed on: 10th, July 2018
| mortgage
|
Free Download
(28 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-02
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-28
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-06-28
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-05-18: 100001.00 GBP
filed on: 21st, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-25
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-04-25
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-25 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-03-29
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-29
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-25 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-04: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2014-12-31
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-01-07
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-12-16 - new secretary appointed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-12-16
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Everett Group 35 Paul Street London EC2A 4UQ United Kingdom to C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2014-12-16
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed eaton place project LIMITEDcertificate issued on 24/09/14
filed on: 24th, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(21 pages)
|