(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 22, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 26, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 18, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 22, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 22, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2010: 100.00 GBP
filed on: 8th, June 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2010 to March 31, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(1 page)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 7, 2009 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On July 6, 2009 Appointment terminated secretary
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ces (europe) LIMITEDcertificate issued on 06/07/09
filed on: 3rd, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(31 pages)
|