(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(38 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(75 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, October 2023
| other
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on Monday 5th September 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 5th, September 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 080675110002 satisfaction in full.
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, June 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, June 2022
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 1st June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Saturday 30th November 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080675110002, created on Thursday 4th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(60 pages)
|
(AA) Accounts for a small company made up to Friday 30th November 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Thursday 30th November 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Thursday 30th November 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st September 2017
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Concorde House Grenville Place London NW7 3SA to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 26th June 2017.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Tuesday 23rd July 2013
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Monday 31st December 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 90000.00 GBP is the capital in company's statement on Wednesday 31st October 2012
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 12th November 2012.
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 12th November 2012.
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 12th, November 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, November 2012
| resolution
|
Free Download
(10 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, July 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 17th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chine enterprises LIMITEDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 17th July 2012 from 5 the Chine London N10 3PX United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(7 pages)
|