PSC04 |
Change to a person with significant control January 4, 2024
filed on: 5th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 4, 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 4, 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 85 Great Portland Street First Floor London W1W 7LT on January 4, 2024
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 4, 2024
filed on: 4th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Watermill Way Collingtree Park Northampton NN4 0BF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on January 4, 2024
filed on: 4th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Watermill Way Collingtree Northampton NN4 0BF England to 59 Watermill Way Collingtree Park Northampton NN4 0BF on November 7, 2023
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Old Towcester Road Northampton NN4 8EX England to 59 Watermill Way Collingtree Northampton NN4 0BF on November 7, 2023
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 7, 2023
filed on: 7th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 7, 2023 director's details were changed
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed gofman and ss investment LIMITEDcertificate issued on 11/10/22
filed on: 11th, October 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 35 Lakeview Court Wildacre Drive Northampton NN3 9GG United Kingdom to 43 Old Towcester Road Northampton NN4 8EX on March 14, 2022
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2020
|
incorporation |
Free Download
(29 pages)
|