AA01 |
Accounting reference date changed from 2023/09/30 to 2023/12/31
filed on: 8th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 1st, November 2023
| accounts
|
Free Download
(23 pages)
|
SH01 |
170119.31 GBP is the capital in company's statement on 2023/03/29
filed on: 17th, April 2023
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/09/30
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/23 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/02/23
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/23 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/02/23 - the day secretary's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/02/23
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/23.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/24. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 8 Calthorpe Road Edgbaston Birmingham England B15 1QT
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 1 st. James Court Whitefriars Norwich England NR3 1RU England
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/09/30 to 2022/12/31
filed on: 16th, February 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed cidron (tbs) midco LIMITEDcertificate issued on 18/01/23
filed on: 18th, January 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 27th, May 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 22nd, June 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 18th, June 2019
| accounts
|
Free Download
(20 pages)
|
AP03 |
New secretary appointment on 2019/04/25
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 24/09/18
filed on: 25th, September 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, September 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
170119.30 GBP is the capital in company's statement on 2018/09/25
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 25th, September 2018
| capital
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2018/09/30. Originally it was 2018/09/29
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
2018/07/05 - the day secretary's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/09/30
filed on: 14th, June 2018
| accounts
|
Free Download
(62 pages)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/16 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
170119.30 GBP is the capital in company's statement on 2018/04/16
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st. James Court Whitefriars Norwich England NR3 1RU
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/09/30
filed on: 14th, June 2017
| accounts
|
Free Download
(67 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st. James Court Whitefriars Norwich England NR3 1RU
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/14 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
170119.29 GBP is the capital in company's statement on 2016/03/03
capital
|
|
TM01 |
2015/12/15 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2015/12/15 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/09/30
filed on: 20th, January 2016
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director appointment on 2015/12/15.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/12/01
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st. James Court Whitefriars Norwich England NR3 1RU
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/30 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
170119.29 GBP is the capital in company's statement on 2015/04/14
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/09/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to 2014/03/30 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
170119.29 GBP is the capital in company's statement on 2014/04/15
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/09/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director appointment on 2013/12/17.
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/11 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
2013/04/05 - the day secretary's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/30 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/09/30
filed on: 5th, January 2013
| accounts
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2012/03/30 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2012/09/29. Originally it was 2011/09/30
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/20.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
170119.29 GBP is the capital in company's statement on 2011/09/12
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, August 2011
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2011
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 31st, May 2011
| resolution
|
Free Download
(3 pages)
|
SH01 |
166577.79 GBP is the capital in company's statement on 2011/05/12
filed on: 19th, May 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/17 - the day director's appointment was terminated
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/17.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011/04/21
filed on: 6th, May 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, May 2011
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/04/27.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/09/30, originally was 2012/03/31.
filed on: 14th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2011
| incorporation
|
Free Download
(41 pages)
|