AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ. Change occurred on Thursday 11th October 2018. Company's previous address: 807 Green Lanes Winchmore Hill London N21 2SG.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 1st September 2015 secretary's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
10100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th December 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 18th January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 15th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 4th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 4th December 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 7th January 2008 New secretary appointed
filed on: 7th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 5th December 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2007
| incorporation
|
Free Download
(9 pages)
|