CS01 |
Confirmation statement with updates 13th April 2024
filed on: 29th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2024
filed on: 25th, April 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st April 2024 - the day director's appointment was terminated
filed on: 25th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th April 2024. New Address: 34 Queensway Queensway Enfield EN3 4SA. Previous address: 33 Singleton Scarp London N12 7AR England
filed on: 25th, April 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 5th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th April 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed ian feelgood associates LTDcertificate issued on 25/04/22
filed on: 25th, April 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th March 2022
filed on: 19th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th March 2022
filed on: 19th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
19th March 2022 - the day director's appointment was terminated
filed on: 19th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2022. New Address: 33 Singleton Scarp London N12 7AR. Previous address: 4 Quex Road London NW6 4PJ England
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th March 2022
filed on: 19th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2022. New Address: 4 4 Quex Road London NW6 4PJ. Previous address: 12 Beech Avenue London N20 9JT United Kingdom
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2022
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2022. New Address: 4 Quex Road London NW6 4PJ. Previous address: 4 4 Quex Road London NW6 4PJ England
filed on: 16th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2022
filed on: 12th, March 2022
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2021
|
incorporation |
Free Download
(10 pages)
|