AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address International House 142 Cromwell Road London SW7 4EF. Change occurred on September 9, 2019. Company's previous address: 142 Cromwell Road International House 142 Cromwell Road London SW7 4EF England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 142 Cromwell Road International House 142 Cromwell Road London SW7 4EF. Change occurred on August 19, 2019. Company's previous address: 37 Broadhurst Gardens London NW6 3QT.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2007
filed on: 20th, March 2018
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2009
filed on: 20th, March 2018
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2008
filed on: 20th, March 2018
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on December 18, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 30, 2013: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 27, 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to October 3, 2008 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ycd LIMITEDcertificate issued on 16/09/08
filed on: 13th, September 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to October 5, 2007 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 5, 2007 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/02/07 from: 37 broadhurst gardens, london, NW6 3QT
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: 37 broadhurst gardens london NW6 3QT
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from September 27, 2006 to September 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from September 27, 2006 to September 27, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 19, 2007 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 2nd, October 2006
| address
|
Free Download
(1 page)
|
123 |
£ nc 1000/100000 27/09/06
filed on: 2nd, October 2006
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/100000 27/09/06
filed on: 2nd, October 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2006
| incorporation
|
Free Download
(16 pages)
|