(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/09/20
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed schinasi (uk) LIMITEDcertificate issued on 13/07/23
filed on: 13th, July 2023
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, July 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/09/20
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/09/20
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2021/01/15
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/20
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Clare House 30-33 Minories London EC3N 1PE on 2020/04/17 to 68 Cornhill Cornhill London EC3V 3QX
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/31
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/03/31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/20
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/15
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/11/15
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/20
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/05/25 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/25 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/05/25 secretary's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/20
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3rd Floor 52 Jermyn Street London SW1Y 6LX on 2015/07/16 to St Clare House 30-33 Minories London EC3N 1PE
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/15.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/15.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/20
filed on: 17th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 105000.00 GBP is the capital in company's statement on 2014/02/04
filed on: 8th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/06.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2013
| incorporation
|
|