(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 14th Sep 2023. New Address: Regent 88 210 Church Road London E10 7JQ. Previous address: 99 Cherry Tree Lane Rainham RM13 8TT England
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed perks accounting & consulting LTDcertificate issued on 09/06/23
filed on: 9th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Jun 2023. New Address: 99 Cherry Tree Lane Rainham RM13 8TT. Previous address: 31 River Road Barking IG11 0DA England
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 25th May 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th May 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th May 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 25th May 2023 - the day director's appointment was terminated
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 18th Mar 2023. New Address: 31 River Road Barking IG11 0DA. Previous address: 99 Cherry Tree Lane Rainham RM13 8TT England
filed on: 18th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 4th Feb 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sat, 4th Feb 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed onpoint utility services LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Feb 2023 new director was appointed.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 6th Feb 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 3rd Feb 2023. New Address: 99 Cherry Tree Lane Rainham RM13 8TT. Previous address: Regent 88 210 Church Road London E10 7JQ England
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 11th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dine out LTDcertificate issued on 20/07/22
filed on: 20th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2021
| incorporation
|
Free Download
(10 pages)
|