(CS01) Confirmation statement with no updates 2023/11/07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 19th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/11/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2022/12/02, company appointed a new person to the position of a secretary
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/12/02.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098651150003, created on 2022/12/19
filed on: 20th, December 2022
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 098651150002, created on 2022/12/19
filed on: 20th, December 2022
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 098651150001, created on 2022/12/02
filed on: 9th, December 2022
| mortgage
|
Free Download
(61 pages)
|
(TM01) Director's appointment terminated on 2022/12/02
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2022/02/01
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/11/07
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/11/07
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/11/09
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/11/09
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/11/09
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/10/28 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/28 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6a Valentine Place London SE1 8QH United Kingdom on 2016/06/18 to 6 Valentine Place London SE1 8QH
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/04.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed NEWCO4 crc LIMITEDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, November 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|