(CS01) Confirmation statement with updates 2024/02/16
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/10/02 - the day director's appointment was terminated
filed on: 15th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) 2023/07/07 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/02/16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023/01/11 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/11.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/11.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/11.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/11.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed p&g london holdings LIMITEDcertificate issued on 20/12/22
filed on: 20th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2022/09/05. New Address: 31 Palfrey Place London SW8 1PE. Previous address: 15-17 Ingate Place Bay 7 London SW8 3NS England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/02/12
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/02/12
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/31.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/30
filed on: 30th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2020/11/27. New Address: 15-17 Ingate Place Bay 7 London SW8 3NS. Previous address: Bay 7 Ingate Place London SW8 3NS England
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/25. New Address: Bay 7 Ingate Place London SW8 3NS. Previous address: 15-17 Ingate Place London SW8 3NS England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/07/09 - the day director's appointment was terminated
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/16
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/07/20. New Address: 15-17 Ingate Place London SW8 3NS. Previous address: The Maltings Rosemary Lane Halstead Essex CO9 1HZ England
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/09
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/07/16
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/02/07
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/02/07.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/07 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(CERTNM) Company name changed the london cushion company LIMITEDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2015
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 29th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the original cushion company LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
|
(NEWINC) Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|