CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed chip'sir LTDcertificate issued on 04/05/22
filed on: 4th, May 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 13th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th February 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom to 22 Cranbourn Street London WC2H 7AA on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street Leicester Square London United Kingdom to Cameo House 11 Bear Street London WC2H 7AS on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 20th December 2017
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cameo House 11 Bear Street Leicester Square London WC2H 7AS United Kingdom to Cameo House 11 Bear Street Leicester Square London on Monday 7th August 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101 Charing Cross Road Charing Cross Road Office 1 and 3 London WC2H 0DT England to Cameo House 11 Bear Street Leicester Square London WC2H 7AS on Monday 7th August 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from No 5 Oxgate Lane London NW2 7JG United Kingdom to 101 Charing Cross Road Charing Cross Road Office 1 and 3 London WC2H 0DT on Saturday 13th August 2016
filed on: 13th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th July 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|