AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 26th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom on Tue, 21st Feb 2023 to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2B Wateringbury Grove Staveley Chesterfield S43 3TS United Kingdom on Tue, 25th Oct 2022 to Office 9 Chenevare Mews, High Street Kinver DY7 6HF
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 10th Sep 2020
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed gothicweb LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Sep 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Normanton Road Basingstoke RG21 5QW United Kingdom on Tue, 18th Aug 2020 to 2B Wateringbury Grove Staveley Chesterfield S43 3TS
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2020
|
incorporation |
Free Download
(10 pages)
|