AA |
Accounts for a micro company for the period ending on 2024/05/31
filed on: 4th, March 2025
|
accounts |
Free Download
(35 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 2nd, September 2024
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed talk mental health CICcertificate issued on 21/06/24
filed on: 21st, June 2024
|
change of name |
Free Download
(2 pages)
|
TM01 |
2024/04/01 - the day director's appointment was terminated
filed on: 10th, June 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/05/06
filed on: 20th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2024/04/01 - the day director's appointment was terminated
filed on: 18th, April 2024
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2024
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/05/06
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/18
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/20. New Address: Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW. Previous address: 22 the Lindens Towcester NN12 6UX England
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/02/28
filed on: 6th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/11/29. New Address: 22 the Lindens Towcester NN12 6UX. Previous address: Suite 10 Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW Wales
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed racing minds CICcertificate issued on 09/08/22
filed on: 9th, August 2022
|
change of name |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/28
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/28.
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/28.
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/28.
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/16. New Address: Suite 10 Commodore Business Centre 51 Conway Road Colwyn Bay LL29 7AW. Previous address: 22 the Lindens Towcester NN12 6UX England
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/06
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/18
filed on: 18th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/18. New Address: 22 the Lindens Towcester NN12 6UX. Previous address: C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR England
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/01/18 - the day director's appointment was terminated
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/04. New Address: C/O Voice Simplified Bridge House Station Road Westbury Wilts BA13 4HR. Previous address: 22 the Lindens Towcester Northants NN12 6UX England
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/01/04
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/01/04
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/04 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/03.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 9th, November 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
2021/10/07 - the day director's appointment was terminated
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/06
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/08/31 - the day director's appointment was terminated
filed on: 12th, September 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/06
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/01.
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/18. New Address: 22 the Lindens Towcester Northants NN12 6UX. Previous address: 22 the Lindens Towcester Northants NN12 6AX England
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/08/18. New Address: 22 the Lindens Towcester Northants NN12 6AX. Previous address: 7 Silver Street Chacombe Banbury OX17 2JR England
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|