CS01 |
Confirmation statement with no updates 2024/01/29
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/29
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/23. New Address: 26 High Street Rickmansworth WD3 1ER. Previous address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/29
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/21
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/05/21
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
2019/01/06 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/10/18. New Address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Previous address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/21
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 072470090001
filed on: 13th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072470090001, created on 2017/12/27
filed on: 4th, January 2018
| mortgage
|
Free Download
(27 pages)
|
TM01 |
2017/06/22 - the day director's appointment was terminated
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/21 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
204.03 GBP is the capital in company's statement on 2016/06/07
capital
|
|
AD01 |
Address change date: 2016/04/26. New Address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX. Previous address: 3rd Floor, Brook Point 1412 High Road London N20 9BH
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/19.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/03/31 - the day director's appointment was terminated
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/21 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/21 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
191.24 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AD01 |
Change of registered office on 2014/05/21 from Brook Point 4Th Floor 1412 High Road London N20 9BH England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2013/06/24
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/25 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/25 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/04/25
filed on: 19th, October 2011
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2011/04/25 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2010/11/02
filed on: 10th, November 2010
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed golife world LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/10/07
change of name
|
|
NEWINC |
Company registration
filed on: 7th, May 2010
| incorporation
|
Free Download
(33 pages)
|