(PSC04) Change to a person with significant control Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crochie LTDcertificate issued on 22/08/23
filed on: 22nd, August 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 24th August 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st August 2023.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2022
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 49 Saint Nazaire Road Chelmsford CM1 2EG United Kingdom to 85 Great Portland Street London W1W 7LT on Wednesday 9th August 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 8th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 20th August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 49 Saint Nazaire Road Chelmsford CM1 2EG on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th August 2018
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 6th, August 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th August 2018
capital
|
|