(CS01) Confirmation statement with updates Thu, 18th Apr 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 18th Apr 2024. New Address: Sears Accountants 6 Station Parade Northolt Road Harrow HA2 8HB. Previous address: 6 Station Parade C/O Sears Accountants Northolt Road Harrow HA2 8HB England
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Apr 2024
filed on: 18th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Apr 2024. New Address: 6 Station Parade C/O Sears Accountants Northolt Road Harrow HA2 8HB. Previous address: 32 Woodstock Grove London W12 8LE England
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Apr 2024 new director was appointed.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Apr 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Apr 2024 - the day director's appointment was terminated
filed on: 17th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 21st Feb 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 21st Feb 2024 - the day director's appointment was terminated
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Feb 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Jan 2024. New Address: 32 Woodstock Grove London W12 8LE. Previous address: 120 Charing Cross Road 3'Rd Floor London WC2H 0JR
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jan 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jan 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 29th Jan 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 29th Jan 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed simmons covent garden LIMITEDcertificate issued on 26/01/24
filed on: 26th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thu, 17th Feb 2022
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 138115280003, created on Thu, 25th May 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 138115280002, created on Fri, 25th Nov 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 138115280001, created on Fri, 25th Nov 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(37 pages)
|
(CH01) On Fri, 25th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th May 2022. New Address: 120 Charing Cross Road 3'Rd Floor London WC2H 0JR. Previous address: Wework 145 City Road London EC1V 1AZ United Kingdom
filed on: 13th, May 2022
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2021
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Tue, 21st Dec 2021: 2.00 GBP
capital
|
|