CS01 |
Confirmation statement with updates February 10, 2024
filed on: 6th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 29th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on April 3, 2023. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on February 10, 2021. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2018 (was December 31, 2018).
filed on: 2nd, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ. Change occurred on November 27, 2018. Company's previous address: C/O Shelly Stock Hutter 7-10 Chandos Street London W1G 9DQ.
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, November 2016
|
accounts |
Free Download
|
SH01 |
Capital declared on June 6, 2016: 5000.00 GBP
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 4, 2015: 3750.00 GBP
filed on: 18th, August 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
|
accounts |
Free Download
(6 pages)
|
CH03 |
On February 9, 2015 secretary's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 4, 2015: 3000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2014: 3000.00 GBP
|
capital |
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 2, 2013: 3000.00 GBP
filed on: 27th, March 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 30, 2012 director's details were changed
filed on: 8th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 30, 2012 secretary's details were changed
filed on: 8th, August 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed eagle-i invest LTDcertificate issued on 02/04/12
filed on: 2nd, April 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2012
|
change of name |
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 7th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 21st, March 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on August 12, 2010: 900.00 GBP
filed on: 21st, March 2011
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 13, 2010) of a secretary
filed on: 13th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 4, 2010. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 4th, March 2010
|
address |
Free Download
(1 page)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
|
incorporation |
Free Download
(43 pages)
|