CERTNM |
Company name changed villa marae LTDcertificate issued on 08/01/24
filed on: 8th, January 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from C/O Icbig Ltd Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England on 6th January 2024 to Lombard House Upper Bridge Street Canterbury CT1 2NF
filed on: 6th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 21st February 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st February 2023
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed tuscan kiwi LTDcertificate issued on 09/02/23
filed on: 9th, February 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 2nd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd November 2022 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2022
filed on: 23rd, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 30th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 3rd, October 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2021 to 31st March 2021
filed on: 10th, February 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd January 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th December 2020
filed on: 13th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th December 2020 director's details were changed
filed on: 12th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2020
filed on: 12th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Jessel House Judd Street London WC1H 9NU England on 12th December 2020 to C/O Icbig Ltd Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 29th November 2020 director's details were changed
filed on: 29th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th September 2020
filed on: 9th, September 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 8th September 2020 to 80 Jessel House Judd Street London WC1H 9NU
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2020
|
incorporation |
Free Download
(10 pages)
|