(CS01) Confirmation statement with updates 2nd May 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th April 2024. New Address: The Junction Station Road Watford WD17 1ET. Previous address: 15 Walpole Way Walpole Way Boughton Northampton NN2 8FN England
filed on: 29th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 11th March 2024 - the day secretary's appointment was terminated
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2024
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 11th March 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 13th December 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th September 2023. New Address: 15 Walpole Way Walpole Way Boughton Northampton NN2 8FN. Previous address: 167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, 5th Floor, W1W 5PF London W1W 5PF England
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2023. New Address: 167-169 Great Portland Street, 5th Floor, London, 167-169 Great Portland Street, 5th Floor, W1W 5PF London W1W 5PF. Previous address: 3rd Floor, 45 Albemarle Street London W1S 4JL England
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th February 2023. New Address: 3rd Floor, 45 Albemarle Street London W1S 4JL. Previous address: 45 Albemarle Street London W1S 4JL England
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th February 2023. New Address: 45 Albemarle Street, London Albemarle Street London W1S 4JL. Previous address: 4th Floor Dudley House 169 Piccadilly London W1J 9EH England
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th February 2023. New Address: 45 Albemarle Street London W1S 4JL. Previous address: 45 Albemarle Street, London Albemarle Street London W1S 4JL England
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ngn remit LTDcertificate issued on 29/04/22
filed on: 29th, April 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(AD01) Address change date: 31st January 2022. New Address: 4th Floor Dudley House 169 Piccadilly London W1J 9EH. Previous address: 169 Piccadilly London W1J 9EH England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th December 2020. New Address: 169 Piccadilly London W1J 9EH. Previous address: 392 Camden Road London N7 0SJ United Kingdom
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2020
| incorporation
|
Free Download
(30 pages)
|