CS01 |
Confirmation statement with no updates Sunday 11th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 11th August 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088875060002, created on Friday 12th March 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2015 to Tuesday 31st March 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
MR01 |
Registration of charge 088875060001, created on Wednesday 19th November 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(24 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 17th September 2014
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th August 2014
filed on: 8th, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th August 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th August 2014.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th August 2014.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 30th July 2014
filed on: 30th, July 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed citinext LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd July 2014.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|