AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th March 2021
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG. Change occurred on Monday 3rd April 2023. Company's previous address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 22nd March 2021) of a secretary
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Charge 084974840003 satisfaction in full.
filed on: 21st, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084974840001 satisfaction in full.
filed on: 21st, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084974840002 satisfaction in full.
filed on: 21st, September 2017
| mortgage
|
Free Download
(1 page)
|
SH01 |
190.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 4th, June 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 084974840003, created on Wednesday 25th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 084974840001, created on Wednesday 25th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 084974840002, created on Wednesday 25th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(26 pages)
|
SH01 |
164.00 GBP is the capital in company's statement on Friday 6th May 2016
filed on: 23rd, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st April 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
122.00 GBP is the capital in company's statement on Wednesday 15th May 2013
filed on: 3rd, June 2013
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed churitsu LIMITEDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 3rd May 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, May 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|