AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on July 4, 2019
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 4, 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 7, 2014: 131.43 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 14, 2014
filed on: 14th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, February 2013
|
resolution |
Free Download
(36 pages)
|
SH01 |
Capital declared on April 12, 2012: 128.57 GBP
filed on: 4th, February 2013
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 12, 2012
filed on: 4th, February 2013
|
capital |
Free Download
(5 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2013
filed on: 30th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed egoarchive LIMITEDcertificate issued on 27/06/12
filed on: 27th, June 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2012
filed on: 14th, June 2012
|
resolution |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
|
incorporation |
Free Download
(23 pages)
|