(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st March 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st March 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 420a Streatham High Road London SW16 3SN on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 17th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 14th January 2017.
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 14th January 2017
filed on: 14th, January 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to The Gallery 14 Upland Road Dulwich London SE22 9EE on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cruzway LTDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
(AP04) On Thursday 18th April 2013 - new secretary appointed
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(36 pages)
|