AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 1st, April 2024
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2022
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Jun 2020. New Address: 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN. Previous address: 272 Regents Park Road London N3 3HN England
filed on: 24th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, April 2018
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Sun, 28th May 2017 - the day secretary's appointment was terminated
filed on: 20th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Jun 2017
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016, no shareholders list
filed on: 2nd, August 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Jul 2016. New Address: 272 Regents Park Road London N3 3HN. Previous address: 12 Ranulf Road Hocroft Estate Cricklewood London NW2 2DE
filed on: 29th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jun 2015, no shareholders list
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed christiana foundationcertificate issued on 14/11/14
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 14th, November 2014
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 14th Nov 2014
filed on: 14th, November 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Nov 2014
filed on: 3rd, November 2014
|
resolution |
Free Download
(2 pages)
|
MISC |
Statement of fact name correction.christina foundation- christiana foundation
filed on: 26th, June 2014
|
miscellaneous |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(37 pages)
|