AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 31st May 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st May 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st May 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 9th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Nov 2021 from Mon, 31st May 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 5th Jan 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Jan 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 19th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 5th Jan 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jan 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on Fri, 23rd Jan 2015 to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 7th Feb 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st May 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 13th, October 2011
| capital
|
Free Download
(6 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 28th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Mar 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 3rd Dec 2010. Old Address: 89a Teignmouth Road London NW2 4EA
filed on: 3rd, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Nov 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st May 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
288a |
On Tue, 30th Jun 2009 Secretary appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 30th Jun 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2009 from 89 a teignmouth road london NW2 4EA
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed charney LTDcertificate issued on 30/06/09
filed on: 27th, June 2009
| change of name
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/06/2009 from 39A leicester road salford manchester M7 4AS
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Thu, 4th Jun 2009 Appointment terminated director
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(9 pages)
|