CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 27, 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 11, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 31, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 11, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 11, 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from November 30, 2016 to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 22, 2017: 4167.00 GBP
filed on: 12th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Richard Horwood, Blink Tv 3 Loughborough Street Vauxhall London SE11 5RB to 49 Greek Street London W1D 4EG on June 13, 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 24, 2016: 3789.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 14th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Richard Horwood, Blink Tv 55 Greek Street London W1D 3DT to C/O Richard Horwood, Blink Tv 3 Loughborough Street Vauxhall London SE11 5RB on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 12, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 26, 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 12, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2013: 3600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed CITY6 LIMITEDcertificate issued on 01/07/13
filed on: 1st, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on June 17, 2013 to change company name
change of name
|
|
TM02 |
Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 12, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(16 pages)
|
CH01 |
On November 28, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 9, 2012: 3600.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 20, 2012 new director was appointed.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 12th, July 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2012: 1000.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2012: 1000.00 GBP
filed on: 5th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2012 new director was appointed.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: C/O Richard Horwood 55 Greek Street London W1D 3DT United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 12, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 9, 2010. Old Address: 2 Cambrian Road Richmond Surrey TW106JQ England
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2010
| incorporation
|
Free Download
(23 pages)
|