AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th October 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st October 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 13th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th August 2018. New Address: Pound House 62a Highgate High Street London N6 5HX. Previous address: Manger House 62a Highgate High Street London N6 5HX
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed charwill concierge LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed taudevin LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2013 - the day director's appointment was terminated
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 119 Tranmere Road London SW18 3QP United Kingdom on 9th January 2013
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
13th December 2011 - the day director's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|