CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Wed, 19th Jun 2019 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Jun 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Jun 2015: 2.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 2.00 GBP
capital
|
|
AA |
Small company accounts made up to Tue, 31st Dec 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 10th Jun 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Jul 2010
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jun 2010. Old Address: 1 Conduit Street London W1S 2XA United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2009
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 30th Jul 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 30th Jul 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 24th Jun 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cedar creek LIMITEDcertificate issued on 23/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/2008 from c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0TW
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Dec 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd Dec 2008 Secretary appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 2nd Dec 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 2nd Dec 2008 Appointment terminated secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(14 pages)
|