CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street Gospel Hydration 3rd Floor London EC2A 4NE England on 2023/10/02 to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, October 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed gospel hydration LTDcertificate issued on 21/07/23
filed on: 21st, July 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 12 Constance Street London E16 2DQ United Kingdom on 2022/03/31 to 86-90 Paul Street Gospel Hydration 3rd Floor London EC2A 4NE
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/09/13
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/01
filed on: 27th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 27th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, February 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 11th, February 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/27
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/03/28
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|