AA |
Micro company accounts made up to 2023-06-30
filed on: 18th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 15th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2021-01-31 (was 2021-06-30).
filed on: 20th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 20th, October 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-08-24
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Barry House 261 Barry Road London SE22 0JT. Change occurred on 2019-06-23. Company's previous address: Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN England.
filed on: 23rd, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 3rd, May 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 11th, August 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Harrow Business Centre Jsw Associates 429-433 Harrow Business Centre Harrow HA1 4HN. Change occurred on 2017-07-06. Company's previous address: Talbot House Jsw Assoc 204-226 Imperial Drive Harrow Middlesex HA2 7HH.
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 2nd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 27th, October 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2013-05-19 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2013-05-18
filed on: 11th, June 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2013-06-11: 2 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 9th, April 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 24th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-17
filed on: 19th, June 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 13th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2011-05-18
filed on: 15th, June 2011
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 2011-04-05 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 1st, February 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-18
filed on: 8th, July 2010
|
annual return |
Free Download
(14 pages)
|
AP04 |
Appointment (date: 2009-12-01) of a secretary
filed on: 1st, December 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6Th Floor, Newbury House 890-900 Eastern Avenue, Newbury Park, Ilford Essex IG2 7HH on 2009-11-23
filed on: 23rd, November 2009
|
address |
Free Download
(2 pages)
|
363a |
Period up to 2009-08-14 - Annual return with full member list
filed on: 14th, August 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 17th, June 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On 2009-04-02 Appointment terminated director
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-04-02 Appointment terminated secretary
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-04-02 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 25th, February 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/01/2008
filed on: 20th, February 2009
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2008-08-22 - Annual return with full member list
filed on: 22nd, August 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed churchill dulwich london LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cityvale LIMITEDcertificate issued on 03/04/08
filed on: 29th, March 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 2007-08-29 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-08-29 New secretary appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-08-29 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-08-29 New secretary appointed
filed on: 29th, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 18th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 18th, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2007
|
incorporation |
Free Download
(13 pages)
|
288b |
On 2007-05-18 Director resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-18 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-18 Director resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-05-18 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|