(CS01) Confirmation statement with no updates 4th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 21st October 2021. New Address: Cng Associates, Solar House, 915 High Road London N12 8QJ. Previous address: Cng Associates 23 Austin Friars London EC2N 2QP England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 14th January 2021. New Address: Cng Associates 23 Austin Friars London EC2N 2QP. Previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th September 2018. New Address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Previous address: 27-28 Eastcastle Street London W1W 8DH
filed on: 24th, September 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 27th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th September 2017. New Address: 27-28 Eastcastle Street London W1W 8DH. Previous address: Flat 5 Rockleaze Bristol BS9 1nd England
filed on: 29th, September 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st March 2017. New Address: Flat 5 Rockleaze Bristol BS9 1nd. Previous address: C/O Capital & Solutions PO Box 2 the Kempston Keep Office F14 - the Treasurer Bedford Road Kempston Bedfordshire MK42 8AJ United Kingdom
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 30th June 2016 - the day director's appointment was terminated
filed on: 9th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, March 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(7 pages)
|