CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th January 2023. New Address: Suite 3.5 Central House 1 Ballards Lane London N3 1UX. Previous address: Suite 1 48 Caledonian Road London N1 9DP United Kingdom
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crepaland st pancras LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099262330003 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099262330001 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099262330004 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099262330002 in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th May 2021. New Address: Suite 1 48 Caledonian Road London N1 1DP. Previous address: Office 103 Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th May 2021. New Address: Suite 1 48 Caledonian Road London N1 9DP. Previous address: Suite 1 48 Caledonian Road London N1 1DP United Kingdom
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2021. New Address: Office 103 Atlas Business Centre Oxgate Lane London NW2 7HJ. Previous address: Unit G19, Atlas Business Centre Oxgate Lane London NW2 7HJ England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th January 2020
filed on: 29th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 20th September 2019. New Address: Unit G19, Atlas Business Centre Oxgate Lane London NW2 7HJ. Previous address: 45 Long Lane London N3 2PY United Kingdom
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099262330003, created on 26th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099262330004, created on 26th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099262330002, created on 26th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099262330001, created on 26th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 100.00 GBP
filed on: 10th, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2015: 3.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|