(CS01) Confirmation statement with no updates 8th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed everlasting bridal LIMITEDcertificate issued on 26/06/23
filed on: 26th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 26th April 2021 to 60 Yarmouth Crescent Ferry Lane Estate Tottenham London N17 9PQ
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th November 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England on 1st December 2020 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England on 16th February 2018 to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 31st August 2016 secretary's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Yarmouth Crescent Ferry Lane Estate Tottenham London N17 9PQ on 1st September 2016 to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th November 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ England on 2nd December 2015 to 60 Yarmouth Crescent Ferry Lane Estate Tottenham London N17 9PQ
filed on: 2nd, December 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 343 Lee Valley Technopark Ashley Road Tottenham Hale London N17 9LN on 25th September 2015 to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2013
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Yarmouth Crescent Ferrylane Estate Tottenham London N17 9PQ on 11th March 2014
filed on: 11th, March 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(CH03) On 9th May 2012 secretary's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 20th October 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(18 pages)
|