(TM01) Director's appointment terminated on 23rd October 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 31st January 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AP04) On 12th January 2023, company appointed a new person to the position of a secretary
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from George Curl Way Southampton Hampshire SO18 2RX on 15th May 2023 to 5 New Street Square London EC4A 3TW
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 7th September 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th June 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2022
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 1st May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st May 2021, company appointed a new person to the position of a secretary
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2021
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th November 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th November 2020
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 10th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 1st April 2016 to 31st December 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 1st April 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 1st April 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 30th May 2015 to George Curl Way Southampton Hampshire SO18 2RX
filed on: 30th, May 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd April 2015
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd April 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th October 2012: 40000.00 GBP
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th November 2012
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Patricia House 4 Melbourne Court Millenium Way Pride Park Derby DE24 8LZ United Kingdom on 11th October 2012
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eightfourthree LIMITEDcertificate issued on 10/09/12
filed on: 10th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd August 2012
change of name
|
|
(AA01) Extension of accounting period to 31st July 2012 from 30th April 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2012
filed on: 2nd, June 2012
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(27 pages)
|