AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 8th September 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Catherine St Warrington Cheshire WA5 0LH. Change occurred on Monday 6th March 2017. Company's previous address: 51 Haydock Street Warrington Cheshire WA2 7UW.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
224.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
224.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
CERTNM |
Company name changed camden iconx LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th July 2014
filed on: 17th, July 2014
| resolution
|
|
NM01 |
Resolution of change of name
filed on: 17th, July 2014
| change of name
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th September 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
224.00 GBP is the capital in company's statement on Tuesday 24th September 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th September 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, June 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th September 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th September 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 7th May 2010
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2009
filed on: 7th, May 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 10th February 2010 from 1St Floor the Lodges Tannery Court Tanners Lane Warrington Cheshire WA2 7NN Uk
filed on: 10th, February 2010
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, January 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed camden leisure LIMITEDcertificate issued on 11/01/10
filed on: 11th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 4th January 2010
change of name
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Wednesday 15th October 2008 Secretary appointed
filed on: 15th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 9th September 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2008
| incorporation
|
Free Download
(23 pages)
|