CS01 |
Confirmation statement with updates 15th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England on 6th August 2021 to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Canterbury Close Swindon Wiltshire SN3 1HU on 19th March 2021 to Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Christopher Young Ltd 1a the Martlets Burgess Hill West Sussex RH15 9NN United Kingdom on 11th May 2020 to 18 Canterbury Close Swindon Wiltshire SN3 1HU
filed on: 11th, May 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th July 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd August 2017
filed on: 2nd, August 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, July 2017
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th November 2016: 4.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
(32 pages)
|