CS01 |
Confirmation statement with no updates 4th March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093263370006, created on 4th August 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093263370005, created on 30th June 2023
filed on: 11th, July 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd May 2023. New Address: 56 Crown Road Twickenham TW1 3EH. Previous address: 53 Crown Road Crown Road Twickenham TW1 3EH England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2023. New Address: 53 Crown Road Crown Road Twickenham TW1 3EH. Previous address: 42 Lytton Road Barnet EN5 5BY
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 11th May 2022 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093263370004, created on 17th November 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093263370003, created on 13th July 2018
filed on: 22nd, July 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093263370002, created on 9th December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093263370001, created on 7th November 2016
filed on: 24th, November 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2016
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed home unbelievably sweet home LTDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ckc student living LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
25th November 2014 - the day director's appointment was terminated
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th November 2014: 101.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
25th November 2014 - the day director's appointment was terminated
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2014
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2014
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(22 pages)
|