AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th December 2021
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th June 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st February 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd October 2015
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd October 2015 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2016. New Address: Nicholson House Thames Street Weybridge Surrey KT13 8JG. Previous address: 13 Craven Street London WC2N 5PB
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 1.00 GBP
capital
|
|
TM02 |
15th November 2014 - the day secretary's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2014 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2014 - the day director's appointment was terminated
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2014
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th March 2015. New Address: 13 Craven Street London WC2N 5PB. Previous address: 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 16th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 16th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2012 with full list of members
filed on: 16th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th December 2011
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th March 2011
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
14th March 2011 - the day secretary's appointment was terminated
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 28th July 2010 secretary's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2010 director's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2010 with full list of members
filed on: 26th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2010 to 31st March 2010
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goodmayes 15 LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2009
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th November 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
24th November 2009 - the day secretary's appointment was terminated
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
24th November 2009 - the day director's appointment was terminated
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(17 pages)
|