(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 19, 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 19, 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 8, 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gath ryder LTDcertificate issued on 31/03/22
filed on: 31st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Notting Hill Gate London W11 3QE. Change occurred on March 31, 2022. Company's previous address: Lower Farm Lower Radley Abingdon Oxfordshire OX14 3BA United Kingdom.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 23, 2017
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 23, 2017
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
(8 pages)
|