(AD01) Change of registered address from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on Tue, 1st Feb 2022 to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gannons 20 - 21 Jockey's Fields London WC1R 4BW United Kingdom on Mon, 13th Sep 2021 to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
filed on: 13th, September 2021
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 2nd Jul 2021: 748.81 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jan 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 26th May 2020: 743.31 GBP
filed on: 28th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2020: 688.78 GBP
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jan 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Aug 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, September 2019
| resolution
|
Free Download
(49 pages)
|
(SH01) Capital declared on Fri, 30th Aug 2019: 681.71 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Jul 2019: 559.00 GBP
filed on: 1st, August 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Mar 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Dec 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Dec 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 12th Nov 2018: 545.37 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Jun 2018: 487.82 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(8 pages)
|
(AP01) On Thu, 12th Apr 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 5th Sep 2017: 3476390.00 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jan 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2016: 339.97 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 29th Nov 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Oct 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Oct 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(4 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(21 pages)
|
(CERTNM) Company name changed censuz LTD.certificate issued on 10/12/15
filed on: 10th, December 2015
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, December 2015
| change of name
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 14th, October 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 14th, October 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 30/09/15
filed on: 14th, October 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 14th Oct 2015: 222.20 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 239.86 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, September 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Tue, 11th Aug 2015
filed on: 9th, September 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 148.17 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 100.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 18th, May 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 13th Feb 2015: 95.37 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, February 2015
| resolution
|
|
(AP01) On Fri, 13th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|