(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)
|