CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Nov 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 087797670004, created on Thu, 7th Jan 2021
filed on: 2nd, February 2021
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Nov 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, July 2019
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 1st May 2019
filed on: 28th, June 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Mon, 2nd Nov 2015 - the day secretary's appointment was terminated
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 100.00 GBP
|
capital |
|
TM01 |
Sat, 30th May 2015 - the day director's appointment was terminated
filed on: 3rd, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jan 2016
filed on: 30th, June 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 100.00 GBP
filed on: 16th, December 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 1.00 GBP
|
capital |
|
TM02 |
Tue, 26th Aug 2014 - the day secretary's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 17th Jun 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Thu, 31st Jul 2014
filed on: 17th, June 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 17th Jun 2014
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087797670003
filed on: 12th, June 2014
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 087797670001
filed on: 12th, June 2014
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 087797670002
filed on: 12th, June 2014
|
mortgage |
Free Download
(19 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom
filed on: 11th, June 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed gossco 2112 LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 22nd Apr 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 1.00 GBP
|
capital |
|