(PSC04) Change to a person with significant control 21st August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th May 2022. New Address: Greetwell Place 2 Lime Kiln Way Lincoln Lincs LN2 4US. Previous address: 4 Quicksilver Street Worthing BN13 1FN England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed desi rentals private LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 20th January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st October 2021: 3.00 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th September 2021. New Address: 4 Quicksilver Street Worthing BN13 1FN. Previous address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th April 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th April 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th April 2017: 2.00 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 15th March 2017: 1.00 GBP
capital
|
|