(CS01) Confirmation statement with no updates May 26, 2024
filed on: 10th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 13, 2024 director's details were changed
filed on: 14th, May 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 16, 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Gainsborough Studios North 1 Poole Street London N1 5EB. Change occurred on June 26, 2023. Company's previous address: Unit 7 2nd Floor Bickerton House 25-27 Bickerton Road London N19 5JT England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 23, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed astor howard holdings LTDcertificate issued on 07/04/22
filed on: 7th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on February 23, 2022
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 23, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 23, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 23, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2021 to March 31, 2021
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On December 11, 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 4, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 4, 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 2nd Floor Bickerton House 25-27 Bickerton Road London N19 5JT. Change occurred on September 29, 2020. Company's previous address: The Coach House 1 Howard Road Reigate Surrey RH2 7JE England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2020
| incorporation
|
Free Download
(37 pages)
|