AA |
Dormant company accounts reported for the period up to Monday 24th July 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Psyclothing Ltd Kemp House 160 City Road London EC1V 2NX England to 105 Star Lane Orpington BR5 3LN on Saturday 10th July 2021
filed on: 10th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Star Lane Orpington BR5 3LN England to Psyclothing Ltd Kemp House 160 City Road London EC1V 2NX on Monday 18th January 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th January 2021.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Meadway Halstead Sevenoaks TN14 7EY England to 105 Star Lane Orpington BR5 3LN on Monday 18th January 2021
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 105 Star Lane Orpington BR5 3LN England to 2 Meadway Halstead Sevenoaks TN14 7EY on Thursday 19th November 2020
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 19th November 2020 director's details were changed
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th November 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th November 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 19th November 2020.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th November 2020.
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 Misbourne Road Uxbridge UB10 0HW England to 105 Star Lane Orpington BR5 3LN on Thursday 5th November 2020
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 5th November 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 19th September 2020.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st October 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 19th September 2020.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 94 Misbourne Road Uxbridge UB10 0HW on Thursday 1st October 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Sunday 20th September 2020 - new secretary appointed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 1st October 2020 - new secretary appointed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 19th September 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th July 2019
|
capital |
|