MR01 |
Registration of charge 062218710002, created on 28th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 062218710001, created on 28th February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(33 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2nd May 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Soho Square London W1D 3QL on 2nd May 2018 to 83 Cambridge Street London SW1V 4PS
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Dover Street London W1S 4LY United Kingdom on 16th January 2018 to 18 Soho Square London W1D 3QL
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Dover Street London W1S 4LY England on 7th October 2016 to 26 Dover Street London W1S 4LY
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 145-157 st.John Street London EC1V 4PY on 28th September 2016 to 26 Dover Street London W1S 4LY
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 14th May 2014 secretary's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th May 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed curzon investments LIMITEDcertificate issued on 04/03/10
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st February 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, March 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 23rd April 2009
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd April 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 27th May 2008 with complete member list
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(14 pages)
|