(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed apex goat LIMITEDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 27th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 25 Ladbroke Gardens 25 Ladbroke Gardens London W11 2PY England on 25th November 2021 to 5a 5a Cranbury Road London SW6 2NS
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2021
filed on: 8th, September 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 25 Ladbroke Gardens 25 Ladbroke Gardens Flat B London W11 2PY England on 7th September 2020 to 25 Ladbroke Gardens 25 Ladbroke Gardens London W11 2PY
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 the Vale London SW3 6AG on 7th September 2020 to 25 Ladbroke Gardens 25 Ladbroke Gardens Flat B London W11 2PY
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th June 2020 to 29th February 2020
filed on: 16th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th June 2018 from 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed farmer gordon LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th March 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(25 pages)
|