AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 5746 182-184 High Street North London E6 2JA. Change occurred on January 3, 2023. Company's previous address: 44 Beresford Avenue London W7 3AL England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pc london clothing LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed plug calling LTDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC04 |
Change to a person with significant control May 9, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 44 Beresford Avenue London W7 3AL.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 Beresford Avenue London W7 3AL. Change occurred on May 9, 2022. Company's previous address: 196 Freston Road Freston Road London W10 6TT England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
CH03 |
On May 9, 2022 secretary's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 196 Freston Road Freston Road London W10 6TT. Change occurred on April 29, 2022. Company's previous address: 191 Freston Road Freston Road London W10 6TT England.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Freston Road Freston Road London W10 6TT. Change occurred on April 28, 2022. Company's previous address: 44 Beresford Avenue London W7 3AL England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CH03 |
On July 30, 2021 secretary's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 30, 2020 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 19, 2022 secretary's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Beresford Avenue London W7 3AL. Change occurred on March 25, 2022. Company's previous address: Beresford Avenue Beresford Avenue London W7 3AL England.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On March 10, 2022 secretary's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2022 director's details were changed
filed on: 30th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Beresford Avenue Beresford Avenue London W7 3AL. Change occurred on August 12, 2021. Company's previous address: Sobus Freston Road Hub Freston Road Sobus Freston Road Hub London W10 6TT England.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Sobus Freston Road Hub Freston Road 196 London W10 6TT.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On April 22, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 22, 2021) of a secretary
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sobus Freston Road Hub Freston Road Sobus Freston Road Hub London W10 6TT. Change occurred on April 22, 2021. Company's previous address: 30 Shalfleet Drive London W10 6UB England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On April 22, 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2020
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 8, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2020
| incorporation
|
Free Download
(10 pages)
|