(AA) Total exemption full company accounts data drawn up to December 30, 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 21, 2023: 894.00 GBP
filed on: 12th, October 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On October 5, 2023 new director was appointed.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2023: 102.00 GBP
filed on: 13th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2023: 101.00 GBP
filed on: 1st, February 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from September 30, 2021 to December 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 4, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed CSE21 LIMITEDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Devonshire Square London EC2M 4PL England to C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on April 21, 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 8, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 8, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 8, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108241090001, created on May 25, 2021
filed on: 15th, June 2021
| mortgage
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 1 Fore St Avenue Barbican London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on May 21, 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 27, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 42 Redchurch Street London E2 7DP England to 1 Fore St Avenue Barbican London EC2Y 9DT on June 8, 2019
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 6, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 42 Redchurch Street London E2 7DP on April 24, 2018
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2018 to September 30, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(31 pages)
|