CH04 |
Secretary's details changed on 16th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2023. New Address: Marble Arch House 66 Seymour Street London W1H 5BX. Previous address: Kings Place 90 York Way London N1 9GE
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, November 2022
| accounts
|
Free Download
(180 pages)
|
AP01 |
New director was appointed on 15th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2022 - the day director's appointment was terminated
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 11th November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
11th November 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th October 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
19th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
7th August 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
7th August 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
7th August 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
27th March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 9th, January 2020
| resolution
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 16th December 2019: 2000000.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 22nd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 18th September 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
|
AD01 |
Address change date: 2nd June 2015. New Address: Kings Place 90 York Way London N1 9GE. Previous address: Kings Place 90 York Way London N1 9GE United Kingdom
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2015. New Address: Kings Place 90 York Way London N1 9GE. Previous address: 10 Grosvenor Street London W1K 4BJ
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
25th April 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th October 2013: 1.00 GBP
capital
|
|
TM01 |
24th January 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
17th October 2012 - the day secretary's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
17th October 2012 - the day director's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
17th October 2012 - the day director's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 17th, October 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 17th October 2012
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cherrylight LIMITEDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(49 pages)
|