AP01 |
On December 5, 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 21, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gto engineering LIMITEDcertificate issued on 29/11/22
filed on: 29th, November 2022
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2022
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 16, 2022 new director was appointed.
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2022
filed on: 18th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 17, 2022 new director was appointed.
filed on: 18th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 18th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2022
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, June 2020
|
accounts |
Free Download
(14 pages)
|
CH01 |
On December 12, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 12, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(15 pages)
|
CH03 |
On December 10, 2018 secretary's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On December 10, 2018 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 2nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 2, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Gto House Floral Mile Hare Hatch Reading RG10 9ES. Change occurred on January 15, 2015. Company's previous address: Scarletts Farm Scarletts Lane Hare Hatch Twyford Reading Berkshire RG10 9XE.
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 15, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 8th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2011
filed on: 6th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(6 pages)
|
CH03 |
On December 1, 2010 secretary's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2010
filed on: 14th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2009
filed on: 6th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 13, 2009 director's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 13, 2009 secretary's details were changed
filed on: 16th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 21st, April 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, May 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 5, 2007 - Annual return with full member list
filed on: 5th, February 2007
|
annual return |
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to December 31, 2005
filed on: 14th, September 2006
|
accounts |
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2005
filed on: 14th, September 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 15th, June 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 15th, June 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to February 16, 2006 - Annual return with full member list
filed on: 16th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to February 16, 2006 - Annual return with full member list
filed on: 16th, February 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 9th, April 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 9th, April 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to December 23, 2004 - Annual return with full member list
filed on: 23rd, December 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 23, 2004 - Annual return with full member list
filed on: 23rd, December 2004
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 16/11/04 from: 215 welsbach house broomhill road london SW18 4JQ
filed on: 16th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/04 from: 215 welsbach house broomhill road london SW18 4JQ
filed on: 16th, November 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares from December 24, 2003 to March 30, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, April 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares from December 24, 2003 to March 30, 2004. Value of each share 1 £, total number of shares: 1000.
filed on: 6th, April 2004
|
capital |
Free Download
(2 pages)
|
288b |
On February 23, 2004 Secretary resigned
filed on: 23rd, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 23, 2004 New secretary appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
288b |
On February 23, 2004 Secretary resigned
filed on: 23rd, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 23, 2004 New director appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On February 23, 2004 New director appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On February 23, 2004 New secretary appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
288b |
On February 23, 2004 Director resigned
filed on: 23rd, February 2004
|
officers |
Free Download
(1 page)
|
288b |
On February 23, 2004 Director resigned
filed on: 23rd, February 2004
|
officers |
Free Download
(1 page)
|
288a |
On February 23, 2004 New director appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
288a |
On February 23, 2004 New director appointed
filed on: 23rd, February 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2003
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, December 2003
|
incorporation |
Free Download
(16 pages)
|