AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/26
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, October 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD United Kingdom on 2022/02/21 to 33 Queen St London EC4R 1AP
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/26
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/26
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, July 2018
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/26
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, April 2017
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/12/21 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/01
|
capital |
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/01/31.
filed on: 19th, October 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Impact Hub King's Cross 34B York Way London N1 9AB United Kingdom on 2015/10/19 to Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/26
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2015
|
incorporation |
|