(CS01) Confirmation statement with updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2023 to March 31, 2023
filed on: 21st, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England to 7-8 New Road Avenue Rochester Kent ME4 6BB on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 2042 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed e&g accountants LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 4, 2014
filed on: 4th, December 2014
| resolution
|
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 26, 2013. Old Address: 19 Hurstwood Chatham Kent ME5 0XJ England
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(7 pages)
|