(AA) Micro company accounts made up to 2023-06-30
filed on: 5th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-01-02
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed noviniti poole LIMITEDcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2023-01-02
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 111303510001 in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES. Change occurred on 2022-11-02. Company's previous address: Catfoss Beck View Road Beverley East Yorkshire HU17 0JT England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111303510002, created on 2022-10-07
filed on: 12th, October 2022
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 111303510003, created on 2022-10-07
filed on: 12th, October 2022
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-02
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-02
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-01-02
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-02-11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-11 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Catfoss Beck View Road Beverley East Yorkshire HU17 0JT. Change occurred on 2020-02-11. Company's previous address: 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX England.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-02-11
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-01-02
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-26
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-10-26
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-26
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-10-26
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111303510001, created on 2018-10-31
filed on: 8th, November 2018
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 2018-10-23
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-23
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-08-22
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Office Village Forder Way Cygnet Park Hampton Peterborough PE7 8GX. Change occurred on 2018-06-20. Company's previous address: Catfoss, Former Focus Beck View Road Beverley HU17 0JT England.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-20
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-05-31: 100.00 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-01-31 to 2019-06-30
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-05-25
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-25
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-05-24
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Catfoss, Former Focus Beck View Road Beverley HU17 0JT. Change occurred on 2018-05-24. Company's previous address: Tickton Hall Tickton East Yorkshire, Beverley HU17 9RX England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(10 pages)
|