(PSC04) Change to a person with significant control 2023/09/12
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/12 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/09/12
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/09/12 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/23
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/23
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/08/03 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/08/03
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/23
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/23
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/23
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/23
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/30
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(11 pages)
|
(CH01) On 2016/03/24 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/04/18 secretary's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/30
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/01/01
filed on: 8th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2016/03/23 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/12/26
filed on: 8th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2014/05/30.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/30.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/23 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2013/12/27
filed on: 8th, October 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2014/03/23 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AP03) New secretary appointment on 2013/04/03
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/23 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed citipost e commerce LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/02/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/06/06 from Andrew Hill Cottage Andrew Hill Lane Hedgerley Slough Bucks SL2 3UL United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2012
| incorporation
|
Free Download
(27 pages)
|