(CS01) Confirmation statement with no updates 11th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 30th June 2021 - the day secretary's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th July 2021. New Address: Unit 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB. Previous address: New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 11th May 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, June 2021
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th April 2021
filed on: 29th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On 20th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 12th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 9th November 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 11th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2019
| resolution
|
Free Download
(33 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd June 2019: 186206.00 GBP
filed on: 10th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 10th, July 2019
| capital
|
Free Download
(3 pages)
|
(TM01) 22nd May 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed eh win LTDcertificate issued on 31/01/19
filed on: 31st, January 2019
| change of name
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 20th August 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 17th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, September 2018
| resolution
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 20th August 2018: 196013.00 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th August 2018: 100000.00 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 2nd July 2018: 10.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st July 2019 to 31st March 2019
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|