(CS01) Confirmation statement with no updates January 16, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 28, 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on June 15, 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 9, 2014. Old Address: 35 Paul Street London EC2A 4UQ
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 16, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 16, 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed crisfordco LIMITEDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 29, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2010
| incorporation
|
Free Download
(22 pages)
|