(PSC07) Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 31st Jan 2022 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Feb 2024 - the day secretary's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Feb 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Feb 2022 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Sep 2023. New Address: J.P. Kennedy, Office 213, Unit 2, 297-303 Edg. Road Colindale London NW9 6NB. Previous address: J.P. Kennedy, Office 327, Unit 3, 297-303 Edg. Road Colindale NW9 6NB England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sun, 10th Sep 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jan 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nibrascoo LTDcertificate issued on 04/01/22
filed on: 4th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 21st Oct 2021. New Address: J.P. Kennedy, Office 327, Unit 3, 297-303 Edg. Road Colindale NW9 6NB. Previous address: J.P. Kennedy, Office 327, Unit 3, 297-303 Edg. Road Colindale London England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Aug 2021. New Address: J.P. Kennedy, Office 327, Unit 3, 297-303 Edg. Road Colindale London. Previous address: J.P. Kennedy, Unit 3, Office 327 297-303 Edg. Road Colindale London NW9 6NB England
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Aug 2021. New Address: J.P. Kennedy, Unit 3, Office 327 297-303 Edg. Road Colindale London NW9 6NB. Previous address: 297-303 Edgware Road J.P. Kennedy, Unit 3 London NW9 6NB England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Aug 2021. New Address: 297-303 Edgware Road J.P. Kennedy, Unit 3 London NW9 6NB. Previous address: J.P. Kennedy Edgware Road Office 327, Unit 3, 297-3030 Edgware Road Colindale London NW9 6NB England
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 8th Jul 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Jul 2021. New Address: J.P. Kennedy Edgware Road Office 327, Unit 3, 297-3030 Edgware Road Colindale London NW9 6NB. Previous address: 17 Leighton Close Edgware HA8 5SE England
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2021
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Sat, 3rd Jul 2021: 1200.00 GBP
capital
|
|