AD01 |
Change of registered address from 128 City Road London EC1V 2NX United Kingdom on 6th November 2023 to 91/93 Buckingham Palace Road London SW1W 0RP
filed on: 6th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London London EC1V 2NX England on 10th June 2022 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 24th February 2022 to Kemp House 160 City Road London London EC1V 2NX
filed on: 24th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed hejenlys LTDcertificate issued on 21/10/21
filed on: 21st, October 2021
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed thiguimar LIMITEDcertificate issued on 20/10/21
filed on: 20th, October 2021
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th October 2021
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th October 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2021
filed on: 18th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th March 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th October 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2019
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th October 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2019
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 12th June 2019: 1000.00 GBP
|
capital |
|