(AA01) Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 7, 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 201 Howard Way Interchange Park Newport Pagnell MK16 9PY. Change occurred on May 25, 2022. Company's previous address: 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 25, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed go evstation LIMITEDcertificate issued on 11/04/22
filed on: 11th, April 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL. Change occurred on April 7, 2022. Company's previous address: 2 Neilson Close Watford WD18 7EG England.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Neilson Close Watford WD18 7EG. Change occurred on March 2, 2022. Company's previous address: Unit 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 4, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2021
| incorporation
|
Free Download
(14 pages)
|