(CS01) Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 26th Feb 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Sep 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Sep 2023. New Address: C/O Ybsm Partners Ltd 44 Broadway London E15 1XH. Previous address: 52 Courtlands Close Watford WD24 5GS England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Sep 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: 55 Courtlands Close Watford WD24 5GS. Previous address: Flat 8, Holly Lodge Buckingham Road Harrow HA1 4TP
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Nov 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 16th Nov 2022. New Address: 52 Courtlands Close Watford WD24 5GS. Previous address: 55 Courtlands Close Watford WD24 5GS England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 16th Nov 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ng professional housuing LTDcertificate issued on 13/04/22
filed on: 13th, April 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shift security LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 8th Sep 2021. New Address: Flat 8, Holly Lodge Buckingham Road Harrow HA1 4TP. Previous address: 57 Stroud Green Road London N4 3EG England
filed on: 8th, September 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2020
| incorporation
|
Free Download
(10 pages)
|