PSC01 |
Notification of a person with significant control 2024-04-01
filed on: 3rd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-04-01
filed on: 3rd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-10
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 13th, February 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-03
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-02
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2023-01-31 to 2022-09-30
filed on: 15th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed 203 cmr (freehold) LTDcertificate issued on 03/05/22
filed on: 3rd, May 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-02
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-09-21
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 199 Chingford Mount Road Chingford E4 8LP England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 2021-12-10
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 10th, December 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Robins Broadwater Down Tunbridge Wells TN2 5PE England to 199 Chingford Mount Road Chingford E4 8LP on 2021-06-21
filed on: 21st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-12-26 director's details were changed
filed on: 26th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-26
filed on: 26th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Robins Broadwater Down Tunbridge Wells TN2 5PE on 2020-05-12
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2020
|
incorporation |
Free Download
(10 pages)
|