(CS01) Confirmation statement with updates 2023/12/21
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/21
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(9 pages)
|
(TM01) 2022/12/21 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/12/13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/13. New Address: The Clubhouse 8 st James's Square London SW1Y 4JU. Previous address: Level 3, 55-58 Quadrant House Pall Mall London SW1Y 5JH England
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/13 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/13
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/11
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2021/07/06
filed on: 11th, January 2022
| capital
|
Free Download
(6 pages)
|
(SH01) 134.23 GBP is the capital in company's statement on 2021/07/06
filed on: 7th, January 2022
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/12/31.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/31 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/11
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, July 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, July 2021
| incorporation
|
Free Download
(32 pages)
|
(AD01) Address change date: 2021/03/01. New Address: Level 3, 55-58 Quadrant House Pall Mall London SW1Y 5JH. Previous address: 87 Chancery Lane London WC2A 1ET England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/11
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/17
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/01.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/11
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/11
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/09/16 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/01/11. New Address: 87 Chancery Lane London WC2A 1ET. Previous address: 87 Chancery Lane London WC2A 1DL England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/03. New Address: 87 Chancery Lane London WC2A 1DL. Previous address: Kemp House 152 City Road London London EC1V 2NX
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/11
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/11
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/11/11
filed on: 9th, January 2016
| document replacement
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 2015/11/11 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/11 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/07/31.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/07/31 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cruxy & co LIMITEDcertificate issued on 25/11/13
filed on: 25th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/11/25
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 11th, November 2013
| incorporation
|
Free Download
(28 pages)
|