GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 21st Jan 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Jan 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Jan 2021
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Jan 2021
filed on: 4th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Nov 2020
filed on: 14th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Jul 2020
filed on: 20th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Mar 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Feb 2017: 568930.00 GBP
filed on: 15th, January 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 53 Corker Walk London N7 7RY England on Tue, 23rd May 2017 to Office 121,73 Holloway Road London N7 8JZ
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 69 28-30 Rivington Street 7136375 London EC2A 3DZ on Sun, 26th Feb 2017 to 53 Corker Walk London N7 7RY
filed on: 26th, February 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 300920.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 39 56 Tavistock Place London WC1H 9RG United Kingdom on Wed, 26th Nov 2014 to Unit 69 28-30 Rivington Street 7136375 London EC2A 3DZ
filed on: 26th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 846, 19-21 Crawford Street London W1H 1PJ on Fri, 24th Oct 2014 to Unit 39 56 Tavistock Place London WC1H 9RG
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 192871.00 GBP
filed on: 4th, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed city executive europe LTDcertificate issued on 24/12/13
filed on: 24th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 14th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 11th, July 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 10th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 27th Feb 2012: 48766.00 GBP
filed on: 3rd, August 2012
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed city executive lets LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 18th Jul 2012 to change company name
|
change of name |
|
AA01 |
Extension of accounting period to Wed, 29th Feb 2012 from Tue, 31st Jan 2012
filed on: 3rd, June 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 21st Apr 2012
filed on: 21st, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Mar 2012 new director was appointed.
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Mar 2012
filed on: 10th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2012 new director was appointed.
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 23rd, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Jan 2011
filed on: 16th, February 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
|
incorporation |
Free Download
(9 pages)
|