(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-10-25
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 Station Parade London E11 1QF to C/O Arcadian Law Expressway 1 Dock Road London E16 1AH on 2022-12-28
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-25
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-25
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-11-24
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-10-25
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2019-10-31 to 2020-03-31
filed on: 30th, October 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-25
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-25
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 21st, July 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-25
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-25
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 192 Ilford Lane Ilford Essex IG1 2LJ to 11 Station Parade London E11 1QF on 2016-01-03
filed on: 3rd, January 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cynosure associates LIMITEDcertificate issued on 14/12/15
filed on: 14th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-25 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-25 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-25
filed on: 25th, November 2013
| officers
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2013-10-25: 2.00 GBP
capital
|
|