AP01 |
New director appointment on 2024/02/06.
filed on: 7th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/10/09 - the day director's appointment was terminated
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/06/27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 29th, March 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2021/06/23 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/18. New Address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Previous address: Flat 6 117 Kennington Park Road London SE11 4JJ England
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 29th, March 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/14. New Address: Flat 6 117 Kennington Park Road London SE11 4JJ. Previous address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/13. New Address: C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Previous address: Flat 6 117 Kennington Park Road London SE11 4JJ England
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/07/12
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/07. New Address: Flat 6 117 Kennington Park Road London SE11 4JJ. Previous address: 117 Flat 8 Kennington Park Road London SE11 4JJ England
filed on: 7th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/26.
filed on: 26th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/20.
filed on: 20th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/12/14 - the day director's appointment was terminated
filed on: 14th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/14. New Address: 117 Flat 8 Kennington Park Road London SE11 4JJ. Previous address: Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2020
|
incorporation |
Free Download
(24 pages)
|