(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 16, 2012 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 29, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
(CH01) On August 28, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2012
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 31, 2013 to April 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 16, 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 16, 2013: 100.00 GBP
capital
|
|
(CH01) On August 16, 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On August 16, 2013 secretary's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 16, 2013. Old Address: Suite 235 Island Business Centre 18-36 Wellington Street London SE18 6PF United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cliffhanger (london) LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 17, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, August 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(37 pages)
|