(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: March 31, 2023) of a secretary
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on November 29, 2019
filed on: 30th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 3, 2018 - 100.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2018
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on March 2, 2018: 100.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 2, 2018: 100.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2016: 100.00 GBP
capital
|
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 29, 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2014: 100.00 GBP
capital
|
|
(AAMD) Revised accounts made up to June 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 7, 2014. Old Address: Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cresthirst LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on January 21, 2014: 100.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 21, 2014 new director was appointed.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 21, 2014. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 9th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 24th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(25 pages)
|