AA |
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2017. New Address: Suite 146 Hampstead House 176 Finchley Road London NW3 6BT. Previous address: Flat 37 Kingswood Court 48 West End Lane London NW6 4SX England
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 6th June 2016. New Address: Flat 37 Kingswood Court 48 West End Lane London NW6 4SX. Previous address: 30 Avenue Close Avenue Road London England NW8 6BY
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
20th November 2015 - the day secretary's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th April 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th April 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th April 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th April 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from the Studio 67a Minster Road London NW2 3SJ on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from the Rotunda Studios Rear of 116 - 118 Finchley Road London NW3 5HT on 17th November 2010
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
17th November 2010 - the day secretary's appointment was terminated
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 1st June 2009 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 19th June 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(8 pages)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed chemical wedding LIMITEDcertificate issued on 15/10/07
filed on: 15th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chemical wedding LIMITEDcertificate issued on 15/10/07
filed on: 15th, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(10 pages)
|