CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st September 2022
filed on: 21st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 278 Broadway Bexleyheath DA6 8BE. Change occurred on Wednesday 21st September 2022. Company's previous address: Ground Floor Shop Broadway Bexleyheath Kent DA6 8BE England.
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 18th October 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th October 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th August 2018 to Wednesday 29th August 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2017
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 15th July 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 28th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Shop Broadway Bexleyheath Kent DA6 8BE. Change occurred on Sunday 28th January 2018. Company's previous address: 355 Long Lane Bexleyheath Kent DA7 5JJ.
filed on: 28th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 28th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th January 2016
filed on: 21st, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 3rd, January 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed natangeli & simone LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 14th October 2015
|
capital |
|
NEWINC |
Company registration
filed on: 28th, August 2015
|
incorporation |
Free Download
(7 pages)
|