CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th July 2023
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th February 2021
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th May 2017 director's details were changed
filed on: 16th, May 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th May 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 8th June 2015
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2015
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2014
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2013
filed on: 28th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 19th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Montpelier Cottage Brilley Hereford HR3 6HF England on 4th May 2012
filed on: 4th, May 2012
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, May 2012
|
change of name |
Free Download
(6 pages)
|
CERTNM |
Company name changed the chelsea fringe LTDcertificate issued on 02/05/12
filed on: 2nd, May 2012
|
change of name |
Free Download
(23 pages)
|
RES15 |
Company name change resolution on 29th February 2012
|
change of name |
|
TM01 |
Director's appointment terminated on 3rd April 2012
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th June 2011
filed on: 21st, June 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 18th, June 2010
|
incorporation |
Free Download
(8 pages)
|