AD01 |
Address change date: Wed, 24th Jan 2024. New Address: Satago Cottage 360a Brighton Road Croydon CR2 6AL. Previous address: 82 Wandsworth Bridge Road London SW6 2TF England
filed on: 24th, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Fri, 10th Feb 2023 secretary's details were changed
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 10th Feb 2023
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Feb 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Jul 2021. New Address: 82 Wandsworth Bridge Road London SW6 2TF. Previous address: C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG United Kingdom
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 29th Jan 2020. New Address: C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG. Previous address: C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA United Kingdom
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 15th Jan 2020 secretary's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jan 2020 director's details were changed
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jan 2020
filed on: 29th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 18th Dec 2018. New Address: C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA. Previous address: 22 Allfarthing Lane London SW18 2PQ
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Aug 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Sep 2017
filed on: 5th, September 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 21st Aug 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2016 to Fri, 30th Sep 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 15th Nov 2016 director's details were changed
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 15th Apr 2016 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On Fri, 15th Apr 2016 secretary's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 24th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 11th, November 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed don ceviche LIMITEDcertificate issued on 09/10/12
filed on: 9th, October 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|