CS01 |
Confirmation statement with updates 2023-05-22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022-12-15 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk great way LIMITEDcertificate issued on 12/09/22
filed on: 12th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2022-09-08
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-20
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-01
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-11-26
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-26
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-05
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2020-03-01
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-01
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-01
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-01
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-02-05
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-07-01
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On 2018-09-01 - new secretary appointed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-08
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2017-04-01
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-02-10 - new secretary appointed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-02-10 - new secretary appointed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-04 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-04 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-04 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-04 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 225 Legacy Business Centre 2a Ruckholt Road London E10 5NP on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 225 Legacy Business Centre 2a Ruckholt Road London E10 5NP United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-02-04 with full list of members
filed on: 29th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Gainsborough Road London E11 1HT United Kingdom on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 28th, October 2012
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-04 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-10
filed on: 10th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-03-09
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Shirley Gardens Barking Essex IG11 9XB United Kingdom on 2011-02-08
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 23 Church Lane Chambers 11-12 Church Lane London E11 1HG England on 2011-02-06
filed on: 6th, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|