(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th May 2019. New Address: Flat 34 Kingshold Road London E9 7JF. Previous address: Float 34 Kingshold Road London E9 7JF United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th May 2018. New Address: Float 34 Kingshold Road London E9 7JF. Previous address: Float 34 Float 34,Kingshold Road London E9 7JF United Kingdom
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th May 2018. New Address: Float 34 Float 34,Kingshold Road London E9 7JF. Previous address: Flat 2 Worsley House Shackleton Close London SE23 3YW United Kingdom
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th October 2017. New Address: Flat 2 Worsley House Shackleton Close London SE23 3YW. Previous address: Flat 305 Five King Edwards Road Hackney London E9 3SG United Kingdom
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd August 2017 - the day secretary's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
(CH03) On 13th June 2017 secretary's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th March 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 18th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2016. New Address: Flat 305 Five King Edwards Road Hackney London E9 3SG. Previous address: 48 Besford House Pritchards Road London E2 9BJ England
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th September 2015. New Address: 48 Besford House Pritchards Road London E2 9BJ. Previous address: Flat F Future Studios Mare Street London E8 3SG
filed on: 12th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2015 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th March 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th January 2015. New Address: Flat F Future Studios Mare Street London E8 3SG. Previous address: Flat 5 46 - 48 Broadway Market Hackney E8 4QJ
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th March 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th March 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed connhar LTDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th February 2011
filed on: 11th, February 2011
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st January 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(13 pages)
|