CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2021
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 13, 2021
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 66 Dorking Road Tunbridge Wells Kent TN1 2LP England to The Old Barn Fullers Hill Seal Sevenoaks Kent TN15 0EN on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 29, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 66 Dorking Road Dorking Road Tunbridge Wells Kent TN1 2LP England to 66 Dorking Road Tunbridge Wells Kent TN1 2LP on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 8, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 20, 2019: 5100.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2019: 4930.00 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 York Road Tunbridge Wells Kent TN1 1JY to 66 Dorking Road Dorking Road Tunbridge Wells Kent TN1 2LP on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2015: 4930.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 66 Dorking Road Tunbridge Wells Kent TN1 2LP
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed nitepeople LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 8, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 24th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
On July 23, 2012 - new secretary appointed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 23, 2012. Old Address: Flat 10 Amberley Court Colebrook Road Tunbridge Wells Kent TN4 9BP England
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|