(CS01) Confirmation statement with no updates 2023-08-30
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-30
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 26th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-08-30
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 6th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-30
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 121 Myddleton Road London N22 8NG to 12 Lytton Road New Barnet Barnet EN5 5BY on 2020-06-19
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-08-30
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-08-30
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077556040001, created on 2017-10-25
filed on: 27th, October 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-08-30
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-30
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-30 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-03-01 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-30 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-16: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-30 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-03: 100.00 GBP
capital
|
|
(CERTNM) Company name changed eralda LIMITEDcertificate issued on 06/11/12
filed on: 6th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-10-25
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-08-31 to 2012-05-31
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 60 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 2012-09-10
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-30 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Plowman Close London N18 1XB England on 2012-05-01
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(7 pages)
|