AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Sun, 3rd Jul 2022 to 124 City Road London EC1V 2NX
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Sep 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Oct 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 15th Mar 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sun, 26th Mar 2017 secretary's details were changed
filed on: 26th, March 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 15th Mar 2017 secretary's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 15th Mar 2017 secretary's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Green Lanes London N16 9BU England on Wed, 15th Mar 2017 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 3rd Oct 2016 secretary's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 10.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 4.53 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 6.55 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 8.57 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 23rd Sep 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chai chl property LIMITEDcertificate issued on 29/09/16
filed on: 29th, September 2016
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Sep 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Sep 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 22, Abbey Court Abbey Road London NW8 0AU United Kingdom on Thu, 16th Apr 2015 to 49 Green Lanes London N16 9BU
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(40 pages)
|