GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2020 to 31st March 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th January 2017
filed on: 26th, January 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Go Contractor Ltd Maritime House Basin Road North Portslade Brighton BN41 1WR England on 2nd May 2014
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 5th April 2014 to 30th November 2014
filed on: 2nd, May 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 5th April 2014
filed on: 16th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(7 pages)
|