(PSC04) Change to a person with significant control April 4, 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2024
filed on: 4th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Ballards Lane London N3 1XW. Change occurred on May 23, 2023. Company's previous address: Mountcliff House 154 Brent Street London London NW4 2DR.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 2, 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 2, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 19, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On October 29, 2013 new director was appointed.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to July 31, 2012 (was December 31, 2012).
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed cohen corporate finance LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on November 17, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(16 pages)
|