(CS01) Confirmation statement with no updates 27th November 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd December 2019
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th January 2018. New Address: 5 the Windings South Croydon CR2 0HW. Previous address: 55 Beulah Road Walthamstow London E17 9LG
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th December 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cherry pop design LIMITEDcertificate issued on 02/11/12
filed on: 2nd, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2nd November 2012
change of name
|
|
(AD01) Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 30th April 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) 27th November 2009 - the day director's appointment was terminated
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|