CS01 |
Confirmation statement with updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st December 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 1st November 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA England on 25th January 2023 to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 1st November 2022, company appointed a new person to the position of a secretary
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 Glengall Road Edgware Middlesex HA8 8SX on 30th April 2021 to Goodsir Commercial Limited 9-10 Domingo Street London EC1Y 0TA
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT on 6th November 2016 to 42 Glengall Road Edgware Middlesex HA8 8SX
filed on: 6th, November 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AP04 |
On 27th June 2016, company appointed a new person to the position of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th June 2015
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 5.00 GBP
capital
|
|
AD01 |
Registered office address changed from 39 the Avenue London W4 1HB on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(24 pages)
|