(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed danut filimon LTDcertificate issued on 03/03/22
filed on: 3rd, March 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Feb 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 60 Oxford Street Burnham-on-Sea TA8 1EW England on Thu, 3rd Feb 2022 to 47 Upper Maylins Letchworth Garden City SG6 2SA
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Daggsdell Road Hemel Hempstead HP1 3PR England on Fri, 12th Feb 2021 to 60 Oxford Street Burnham-on-Sea TA8 1EW
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 73 Thirelmere Gardens Wembley Wembley HA9 8rd England on Tue, 2nd Jul 2019 to 43 Daggsdell Road Hemel Hempstead HP1 3PR
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Jul 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(10 pages)
|