(CS01) Confirmation statement with no updates Wednesday 8th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st February 2023.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address (C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London W8 7JB. Change occurred on Tuesday 30th August 2022. Company's previous address: Niddry Lodge 51 Holland Street London Kensington W8 7JB.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st December 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 9th June 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Niddry Lodge 51 Holland Street London Kensington W8 7JB. Change occurred on Friday 8th June 2018. Company's previous address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom.
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th November 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 9th November 2016
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2016
| incorporation
|
Free Download
(28 pages)
|