(AA) Accounts for a dormant company made up to 2023-02-28
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-02-28
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-13
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-01-27
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-27
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-27
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-01-27
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-13
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 4 Aztec Row Berners Road Islington London N1 0PW at an unknown date
filed on: 14th, February 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-02-28
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-02-28
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-02-28
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-02-28
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-13
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 15 Lockwood Industrial Park Mill Mead Road London N17 9QP to Unit 5 Redburn Industrial Estate Woodall Road Enfield EN3 4LE on 2017-04-10
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-13
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-13 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 2nd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-13 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-27: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014-02-07 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-13 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-02-07 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-02-07 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from David Jones Cottage Florentia Clothing Villas Vale Road London N4 1TD United Kingdom on 2014-02-07
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed chi-chi connections LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-03-26
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(48 pages)
|