(CS01) Confirmation statement with no updates 2023-04-26
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-05-11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-05-11 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-01-31
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-26
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2022-04-30 to 2022-03-31
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 2021-09-13
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-26
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-11-20
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 2020-11-19
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-26
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 2020-06-26
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-26
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-06-19
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 3rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-26 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-04: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed straight no chaser production LIMITEDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-04-26 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-05-01: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-26 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-04-26 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|