(CS01) Confirmation statement with no updates July 5, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emirates project group LTDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Attn: Dr P.N. Hammer Suit 4 Barnard Lodge Admiral Walk London United Kingdom W9 3TD. Change occurred on October 3, 2022. Company's previous address: 6 Dorset Square London NW1 6QA England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Dorset Square London NW1 6QA. Change occurred on August 7, 2022. Company's previous address: C/O Ebn Accountants Limited 925 Uxbridge Road Uxbridge UB10 0NJ United Kingdom.
filed on: 7th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 7th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ebn Accountants Limited 925 Uxbridge Road Uxbridge UB10 0NJ. Change occurred on February 9, 2021. Company's previous address: 925 C/O Ebn Accountants Ltd 925 Uxbridge Road Uxbridge UB10 0NJ England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 925 C/O Ebn Accountants Ltd 925 Uxbridge Road Uxbridge UB10 0NJ. Change occurred on February 3, 2021. Company's previous address: C/O Ebn Accountants Limited Aquis House Suite 8 27-37 Station Road Hayes UB3 4DX England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ebn Accountants Limited Aquis House Suite 8 27-37 Station Road Hayes UB3 4DX. Change occurred on October 23, 2019. Company's previous address: 43 High Street London W5 5DB England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 24, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 24, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 24, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 7, 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on September 29, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|