CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Unit 2, Archgate Business Centre 823-825 High Road North Finchley London N12 8UB on Tuesday 10th January 2023
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 18th, July 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed treasure assets LIMITEDcertificate issued on 18/07/22
filed on: 18th, July 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 19th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd July 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
NEWINC |
Company registration
filed on: 19th, November 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|