PSC04 |
Change to a person with significant control January 31, 2024
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 255 Sprowston Mews London E7 9AE England to 6C Nesfield Street Bradford BD1 3ET on January 31, 2024
filed on: 31st, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On January 31, 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2024 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2024
filed on: 31st, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2024
filed on: 24th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2024
filed on: 24th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2023
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 255 Sprowston Mews London E7 9AE England to 255 Sprowston Mews London E7 9AE on January 23, 2024
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On January 18, 2024 director's details were changed
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 18, 2024 director's details were changed
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 17, 2023
filed on: 17th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 17, 2023 director's details were changed
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 17, 2023
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 17, 2023 director's details were changed
filed on: 16th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed furniture & appliances LIMITEDcertificate issued on 07/03/23
filed on: 7th, March 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2022
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 28th, May 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 21, 2022
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 17th, November 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed nanak security services LTDcertificate issued on 16/11/21
filed on: 16th, November 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 281 Sprowston Mews Forest Gate London E7 9AE England to 255 Sprowston Mews London E7 9AE on November 6, 2021
filed on: 6th, November 2021
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2021
|
incorporation |
Free Download
(11 pages)
|