AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 38 York House 80 Newman Street London W1T 3ES England at an unknown date to 11 Welbeck Street Room 5 London W1G 9XZ
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD England at an unknown date to 38 York House 80 Newman Street London W1T 3ES
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 301 Linen Hall 162-168 Regent Street London W1B 5TD on Mon, 10th Jan 2022 to 3rd Floor 207 Regent Street London W1B 3HH
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box 4385 06781243: Companies House Default Address Cardiff CF14 8LH on Tue, 23rd Mar 2021 to 301 Linen Hall 162-168 Regent Street London W1B 5TD
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite B, 29 Harley Street London W1G 9QR on Fri, 4th Jan 2019 to 85 Great Portland Street London W1W 7LT
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Dec 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Dec 2012: 1.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Nov 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Nov 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Nov 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Nov 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Dec 2009
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Jan 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, May 2009
| incorporation
|
Free Download
(21 pages)
|
CERTNM |
Company name changed canterbury accountancy LIMITEDcertificate issued on 13/05/09
filed on: 11th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2008
| incorporation
|
Free Download
(8 pages)
|