(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 18, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 1, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2022
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 31, 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 14, 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 26, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 17, 2015: 111.11 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Lime Street London EC3M 7HS to 6 Bevis Marks London EC3A 7BA on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 21, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 17, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 17, 2015: 100.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On March 17, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 17, 2015
filed on: 9th, April 2015
| capital
|
Free Download
(39 pages)
|
(AR01) Annual return made up to February 5, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 5, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eeimb LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 5, 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on January 31, 2014. Old Address: 13 Stocking Hill Cottered SG9 9PY England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|