AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 29th Jun 2022
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Jul 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mark Bailey Devonshire House Citroen Wells 1 Devonshire Street London W1W 5DR on Thu, 10th Jan 2019 to Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Oct 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 14th Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Jun 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 28th Jun 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 28th Jun 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Jun 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 28th May 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Tue, 31st Dec 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 1st Apr 2014. Old Address: 40 Rosebery Avenue London Greater London EC1R 4RX
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Mon, 31st Dec 2012
filed on: 14th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Jan 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return up to Fri, 28th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(17 pages)
|
AP01 |
On Sat, 1st Jun 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2013
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(34 pages)
|