(CS01) Confirmation statement with no updates 2023/08/01
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/07/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/07/31
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/01
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/07/31
filed on: 8th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/01
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/22. New Address: 55 Cambridge Grove London W6 0LB. Previous address: C/O Quick Access Formations Athene House Suite Q 86 the Broadway Mill Hill London NW7 3TD England
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/29. New Address: C/O Quick Access Formations Athene House Suite Q 86 the Broadway Mill Hill London NW7 3TD. Previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/01
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/01
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/07/31
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/01
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/07/31
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/01
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 16th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2016/08/01
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/02 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/02 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
(AD01) Change of registered office on 2014/06/04 from the Studio St Nicholas Close Elstree Herts England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/04 from 39 Long Acre London WC2E 9LG
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/07/02 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/07/31
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/07/02 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/07/02 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 18th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/07/02 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 13th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/06/30 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/07/03 with shareholders record
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eden lake distribution LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eden lake distribution LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(14 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, August 2007
| mortgage
|
Free Download
(14 pages)
|
(288a) On 2007/07/11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/11 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/07/11 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/11 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/11 Director resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/11 New director appointed
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/07/11 Secretary resigned
filed on: 11th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(30 pages)
|