(AD01) Address change date: 2024/03/05. New Address: 124 City Road London EC1V 2NX. Previous address: Broadway Buildings Elmfield Road Bromley London BR1 1LW England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/28
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/01 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/12/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/28
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/11/25. New Address: Broadway Buildings Elmfield Road Bromley London BR1 1LW. Previous address: Suite D 10 Willow Walk Orpington BR6 7AA England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(TM02) 2021/11/25 - the day secretary's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/25 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/28
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2020/08/11. New Address: Suite D 10 Willow Walk Orpington BR6 7AA. Previous address: Suite E, 10 Willow Walk Orpington Kent BR6 7AA
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/28
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/28
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/07/28
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, February 2018
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/12/20
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/07/28
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/28
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/28 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/08/03 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/28 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/02/27 from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hummingbird event marketing LIMITEDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2014/02/17
change of name
|
|
(CERTNM) Company name changed coetzee associates LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/28 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed majestic enterprises LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/05
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/28 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/28 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/02/10 from 4 Moorfield Road Orpington Kent BR6 0HQ England
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed coetzee & associates LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2011/02/07 from 61 High Street Green Street Green Orpington Kent BR6 6BQ England
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/07/28 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/28 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 19th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, July 2009
| incorporation
|
Free Download
(14 pages)
|