(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 65a South Road Southall UB1 1SQ England to 34 Greenway Hayes UB4 9HP on Wednesday 28th April 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 12th April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th January 2019.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 15th August 2018.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 5th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 5th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed movables & suits services LTDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 28th June 2018
filed on: 28th, June 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 28th, June 2018
| change of name
|
Free Download
|
(NEWINC) Company registration
filed on: 21st, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 21st June 2018
capital
|
|