Accounts. Change account reference date company previous shortened. |
2023-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-09 |
View Report |
Persons with significant control. Change date: 2021-09-09. Psc name: Cngibson Parent Holdings Ltd. |
2021-09-09 |
View Report |
Officers. Officer name: Mr Christopher Gibson. Change date: 2021-09-09. |
2021-09-09 |
View Report |
Address. Change date: 2021-09-09. New address: 29 Rectory Gardens Clapham Old Town London SW4 0EE. Old address: Flat 2 559 Wandsworth Road London SW8 3JD England. |
2021-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-28 |
View Report |
Persons with significant control. Change date: 2018-08-28. Psc name: Cngibson Parent Holdings Ltd. |
2018-08-28 |
View Report |
Persons with significant control. Cessation date: 2018-08-28. Psc name: Jacqueline Berry. |
2018-08-28 |
View Report |
Persons with significant control. Change date: 2017-06-27. Psc name: Cngibson Parent Holdings Ltd. |
2018-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-20 |
View Report |
Persons with significant control. Notification date: 2017-06-27. Psc name: Jacqueline Berry. |
2018-07-20 |
View Report |
Address. Old address: 2-7 Clerkenwell Green London EC1R 0DE England. New address: Flat 2 559 Wandsworth Road London SW8 3JD. Change date: 2018-06-27. |
2018-06-27 |
View Report |
Persons with significant control. Change date: 2018-06-27. Psc name: Cngibson Parent Holdings Ltd. |
2018-06-27 |
View Report |
Persons with significant control. Cessation date: 2017-06-26. Psc name: Jacqueline Berry. |
2017-06-26 |
View Report |
Persons with significant control. Psc name: Christopher Gibson. Cessation date: 2017-06-26. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2017-06-26. Psc name: Cngibson Parent Holdings Ltd. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-02 |
View Report |
Incorporation. Capital: GBP 100 |
2016-12-09 |
View Report |