CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(35 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 9, 2021
filed on: 31st, March 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 9, 2021: 100.00 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(31 pages)
|
AP01 |
On January 2, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088330060002, created on September 1, 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088330060003, created on September 1, 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2-7 Peter Road Lancing Business Park Lancing West Sussex BN15 8th. Change occurred on January 6, 2016. Company's previous address: 2 - 6 Peter Road Commerce Way Lancing West Sussex BN15 8th.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 30, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 28, 2015
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed curzon 6003 LIMITEDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 14, 2014 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 10, 2014
filed on: 10th, March 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, March 2014
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088330060001
filed on: 13th, February 2014
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on January 6, 2014: 1.00 GBP
capital
|
|