AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Coleman Street London EC2R 5BJ. Change occurred on October 10, 2022. Company's previous address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 2, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2018 (was September 30, 2018).
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB. Change occurred on November 6, 2017. Company's previous address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB. Change occurred on October 19, 2017. Company's previous address: 30-31 Furnival Street London EC4A 1JQ England.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30-31 Furnival Street London EC4A 1JQ. Change occurred on March 27, 2017. Company's previous address: C/O Grosvenor Partners Llp 30-31 Furnival Street London EC4A 1JQ.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2016 (was May 31, 2016).
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chirkoff international development LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Grosvenor Partners Llp 30-31 Furnival Street London EC4A 1JQ. Change occurred on March 26, 2015. Company's previous address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 1, 2015: 100.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|