(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st August 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2022. New Address: Office 222 Paddington House New Road Kidderminster DY10 1AQ. Previous address: 15 Russell Avenue March PE15 8EL United Kingdom
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 12th July 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th July 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 18th January 2021. New Address: 15 Russell Avenue March PE15 8EL. Previous address: 61 Heydon Way Hersham RH12 3GL
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed eternalfortune LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 12th July 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th June 2020. New Address: 61 Heydon Way Hersham RH12 3GL. Previous address: 95 Abbots Walk Bexleyheath Kent DA7 5RN
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2020. New Address: 95 Abbots Walk Bexleyheath Kent DA7 5RN. Previous address: 24 Melton Avenue Urmston Manchester M41 6WP United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|