CS01 |
Confirmation statement with updates Monday 1st April 2024
filed on: 4th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Tuesday 30th June 2020).
filed on: 16th, April 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 47 Butt Road Colchester Essex CO3 3BZ. Change occurred on Wednesday 17th June 2020. Company's previous address: 154-160 Fleet Street London EC4A 2DQ United Kingdom.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 154-160 Fleet Street London EC4A 2DQ. Change occurred on Wednesday 28th March 2018. Company's previous address: Wellington House Butt Road Colchester Essex CO3 3DA.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th April 2016
filed on: 29th, April 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, April 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 27th July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 23rd May 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed emulberry LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, June 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 9th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 1st, May 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 1st May 2011 from Willington House Butt Road Colchester Essex CO3 3DA
filed on: 1st, May 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 23rd, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 14th, January 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 5th, November 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 18th May 2009 - Annual return with full member list
filed on: 18th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Wednesday 7th May 2008 Secretary appointed
filed on: 7th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 7th May 2008 Director appointed
filed on: 7th, May 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed accountancynow LTDcertificate issued on 08/05/08
filed on: 3rd, May 2008
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, April 2008
|
incorporation |
Free Download
(12 pages)
|
288b |
On Monday 7th April 2008 Appointment terminated secretary
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 7th April 2008 Appointment terminated director
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed accountancyno LTDcertificate issued on 10/04/08
filed on: 5th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2008
|
incorporation |
Free Download
(16 pages)
|