GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 12, 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Harbour Court Palmer Avenue Bushey WD23 3NR. Change occurred on July 12, 2016. Company's previous address: Cp House Otterspool Way Watford by Pass Watford Herts WD25 8JJ.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address Cp House Otterspool Way Watford WD25 8JJ. Change occurred at an unknown date. Company's previous address: Gullimore Farm Sandy Lane Watford WD25 8HE England.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: Gullimore Farm Sandy Lane Watford WD25 8HE
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed goom's car LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 9, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(37 pages)
|