(CS01) Confirmation statement with no updates Tuesday 21st November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 2nd September 2023
filed on: 2nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 4th, February 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 17th December 2022
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 17th December 2022 director's details were changed
filed on: 17th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nativesupermarket LIMITEDcertificate issued on 21/11/22
filed on: 21st, November 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Edmund Close Meopham Gravesend DA13 0NB. Change occurred on Friday 18th November 2022. Company's previous address: 56B Kings Road Herne Bay CT6 5DA England.
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 56B Kings Road Herne Bay CT6 5DA. Change occurred on Tuesday 14th July 2020. Company's previous address: 11 Roan Walk Royston Hertfordshire SG8 9HT.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st July 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Roan Walk Royston Hertfordshire SG8 9HT. Change occurred on Thursday 27th February 2020. Company's previous address: 95 Mortimer Street London W1W 7GB.
filed on: 27th, February 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 Mortimer Street London W1W 7GB. Change occurred on Tuesday 8th October 2019. Company's previous address: 23 Partition Street Bristol BS1 5QJ United Kingdom.
filed on: 8th, October 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 8th January 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|