(AD01) Change of registered address from C/O Mercer & Hole Llp the Pinnacles 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom on Mon, 8th Jan 2024 to C/O Mercer & Hole Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mercer & Hole Llp Silbury Court 420 Silbury Boulvard Central Milton Keynes MK9 2AF England on Mon, 8th Jan 2024 to C/O Mercer & Hole Llp the Pinnacles 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 22nd Nov 2023 secretary's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mercer & Hole, Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on Wed, 22nd Nov 2023 to C/O Mercer & Hole Llp Silbury Court 420 Silbury Boulvard Central Milton Keynes MK9 2AF
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Nov 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 300.00 GBP
capital
|
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ezee studios (europe) LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 17th Jan 2014 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Nov 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Nov 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Nov 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 27th Nov 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Nov 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 5th Mar 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Thu, 20th Dec 2007 with complete member list
filed on: 20th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 1st Oct 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 1st Oct 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 1st Oct 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 1st Oct 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 1st Oct 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 1st Oct 2007 New director appointed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Sep 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Sep 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Sep 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Sep 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(18 pages)
|