(AD01) Change of registered address from G204 G204 Weston House Allen House Business Centre Sawbridgeworth Herts CM21 9FP England on 2023/09/09 to Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 9th, September 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/05
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/06/15
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 2022/06/15 to G204 G204 Weston House Allen House Business Centre Sawbridgeworth Herts CM21 9FP
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/03/01
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/01
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/01
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/03/01
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/01
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/15
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/08
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 064974390001, created on 2020/07/20
filed on: 22nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2020/02/08
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2019/04/29
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/08
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/08
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/08
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
(CH01) On 2016/01/31 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/08
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/08
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/08
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/08
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/08
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2010/11/23
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 15th, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/02/08 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/08
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2010/02/12
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/08 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2009/03/31 from 2009/02/28
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On 2009/06/24 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed euro management services LIMITEDcertificate issued on 03/06/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2008
| incorporation
|
Free Download
(15 pages)
|