(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 98 Ravensbourne Avenue Bromley BR2 0AX England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH03) On July 25, 2023 secretary's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On July 25, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 98 Ravensbourne Avenue Bromley BR2 0AX on June 19, 2022
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 3, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 3, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 3, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 3, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 3, 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 3, 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 7, 2009
filed on: 7th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/06/2009 from 3 sundridge parade plaistow lane bromley kent BR1 4DT
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from 807 green lanes winchmore hill london N21 2SG
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 10, 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 18, 2006
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 18, 2006
filed on: 18th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 3, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2005
| capital
|
Free Download
(2 pages)
|
(288a) On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 27, 2005 New secretary appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 27, 2005 New director appointed
filed on: 27th, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 3, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG
filed on: 27th, July 2005
| address
|
Free Download
(1 page)
|
(123) £ nc 100/1000 03/07/05
filed on: 11th, July 2005
| capital
|
Free Download
(1 page)
|
(123) £ nc 100/1000 03/07/05
filed on: 11th, July 2005
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, July 2005
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, July 2005
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 11th, July 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 11th, July 2005
| resolution
|
|
(288b) On July 4, 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Secretary resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2005
| incorporation
|
Free Download
(9 pages)
|