(CS01) Confirmation statement with updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed laundry room sidcup LIMITEDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2023
filed on: 2nd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2023
filed on: 2nd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd July 2023
filed on: 2nd, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd July 2023
filed on: 2nd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Osborn Street London E1 6TD England on 15th November 2022 to Ground Floor,48 White Horse Road London E1 0nd
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2020
| incorporation
|
Free Download
(27 pages)
|