CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed city max finance LTDcertificate issued on 20/07/22
filed on: 20th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed city global LTDcertificate issued on 18/01/22
filed on: 18th, January 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 2nd, March 2020
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Mar 2018. New Address: First Floor 459 Finchley Road Hampstead London NW3 6HN. Previous address: 307C Finchley Road Hampstead London NW3 6EH England
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 15th Mar 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(11 pages)
|