(CS01) Confirmation statement with updates 24th August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Go Get Organised Finance Ltd 18 Charles Street Bath Somerset BA1 1HX England on 13th December 2019 to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2018 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Penn Gardens Bath BA1 3RZ England on 24th May 2018 to C/O Go Get Organised Finance Ltd 18 Charles Street Bath Somerset BA1 1HX
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Rosslyn Road Bath BA1 3LH on 21st December 2017 to 15 Penn Gardens Bath BA1 3RZ
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 19th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th September 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Manor Villas Weston Lane Bath Avon BA1 3PF England on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2012
filed on: 4th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 5th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2011 director's details were changed
filed on: 11th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st October 2011 director's details were changed
filed on: 11th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th August 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|