(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 90 High Holborn High Holborn London WC1V 6LJ. Change occurred on Tuesday 5th December 2023. Company's previous address: 2 Rowles Way Swavesey Cambridge CB24 4UG England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed goascendal LIMITEDcertificate issued on 17/05/23
filed on: 17th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 2 Rowles Way Swavesey Cambridge CB24 4UG. Change occurred on Tuesday 16th May 2023. Company's previous address: Oakingham House Frederick Place High Wycombe HP11 1JU England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Oakingham House Frederick Place High Wycombe HP11 1JU. Change occurred on Monday 15th May 2023. Company's previous address: 2 Rowles Way Buckingway Business Park Swavesey CB24 4UG England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th April 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 30th April 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 24th June 2022
filed on: 16th, February 2023
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 24th June 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 1st July 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 24th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flx mobility (uk) LTDcertificate issued on 28/06/22
filed on: 28th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 2 Rowles Way Buckingway Business Park Swavesey CB24 4UG. Change occurred on Tuesday 28th June 2022. Company's previous address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Change occurred on Sunday 6th February 2022. Company's previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom.
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Change occurred on Thursday 1st April 2021. Company's previous address: Sterling House, 5 Buckingham Place Bellfield Road High Wycombe HP13 5HQ England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 28th February 2021
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Sterling House, 5 Buckingham Place Bellfield Road High Wycombe HP13 5HQ. Change occurred on Wednesday 20th January 2021. Company's previous address: 21-27 Lambs Conduit Street London WC1N 3GS England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21-27 Lambs Conduit Street London WC1N 3GS. Change occurred on Thursday 7th March 2019. Company's previous address: 21-27 Lamb's Conduit Street London United Kingdom.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2018
| incorporation
|
Free Download
(8 pages)
|