CH01 |
On Tue, 10th Oct 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Oct 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Oct 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed donostia fire protection LTDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Jan 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 387 Hackney Road London London E2 8PP England on Mon, 16th Jan 2023 to 387 Hackney Road London E2 8PP
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Oct 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Aug 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1/2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA United Kingdom on Thu, 10th Jun 2021 to 387 Hackney Road London London E2 8PP
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Jun 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jun 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jun 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Oct 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jun 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 18th Oct 2018
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2018
| incorporation
|
Free Download
(13 pages)
|