(CH01) On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Grange Harvest Hill Bourne End SL8 5JJ England on 21st February 2024 to Flat 3 116 Anerley Park London SE20 8NU
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1, 118 Anerley Park London SE20 8NU United Kingdom on 2nd May 2023 to The Grange Harvest Hill Bourne End SL8 5JJ
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd September 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 1 118 Anerley Park London S20 8NU United Kingdom on 23rd September 2022 to Flat 1, 118 Anerley Park London SE20 8NU
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1, 116 Anerley Park London SE20 8NU United Kingdom on 3rd May 2022 to Flat 1 118 Anerley Park London S20 8NU
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 10th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st May 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st May 2020: 6.00 GBP
filed on: 3rd, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2020: 4.00 GBP
filed on: 3rd, June 2020
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2020
| incorporation
|
Free Download
(27 pages)
|