GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Feb 2019
filed on: 19th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(10 pages)
|
NM01 |
Resolution to change company's name
filed on: 9th, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 9th Jul 2018
filed on: 9th, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed eve's watch LIMITEDcertificate issued on 09/07/18
filed on: 9th, July 2018
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jul 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jul 2018: 150.00 GBP
filed on: 2nd, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on Fri, 18th Jul 2014 to 66 Blenheim Gardens London NW2 4NT
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(38 pages)
|