(CONNOT) Change of name notice
filed on: 4th, December 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nnch holdings LTDcertificate issued on 04/12/23
filed on: 4th, December 2023
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 31, 2022
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 7, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 11, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 11, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control January 12, 2018
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 11, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 2, 2018: 2100.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 23, 2018) of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address F25 Hastingwood Trading Estate Harbet Road London N18 3HU. Change occurred on April 26, 2018. Company's previous address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2018
| incorporation
|
Free Download
(10 pages)
|