(AA) Dormant company accounts made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 6 Hays Lane London SE1 2HB. Change occurred on March 13, 2023. Company's previous address: International House 64 Nile Street London N1 7SR United Kingdom.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 12, 2022) of a secretary
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chambers johnson LTDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control May 1, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2022
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 1, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 30, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 30, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 30, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 30, 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2021
filed on: 5th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address International House 64 Nile Street London N1 7SR. Change occurred on July 19, 2021. Company's previous address: 64 International House 64, Nile Street London N1 7SR England.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2021
| incorporation
|
Free Download
(12 pages)
|