(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 8, 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 24, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 Haslucks Green Road Shirley Solihull B90 2ED. Change occurred on February 6, 2017. Company's previous address: Spencer Gardner Dickins 3 Cheetah Road Coventry Innovation Village Coventry CV1 2TL.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed echobet LTDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On November 1, 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2014 secretary's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On December 15, 2012 secretary's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 13, 2012 director's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 13, 2012 secretary's details were changed
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2009
| incorporation
|
Free Download
(23 pages)
|