(CH01) On 1st July 2023 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st May 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2017. New Address: Suite 124, 4 Montpelier Street London SW7 1EE. Previous address: Office 208, 235 Earls Court Road London SW5 9FE England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 21st May 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th August 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed GO4SKI LTDcertificate issued on 30/12/15
filed on: 30th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd November 2015. New Address: Office 208, 235 Earls Court Road London SW5 9FE. Previous address: 53 Fountain Street Barnett House Manchester M2 2AN
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 10th November 2014. New Address: 53 Fountain Street Barnett House Manchester M2 2AN. Previous address: 53 Fountain Street Manchester M2 2AN England
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th October 2014. New Address: 53 Fountain Street Manchester M2 2AN. Previous address: 45a Kingston Road Flat 3 London SW19 1JW
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st May 2014 with full list of members
filed on: 7th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2014: 10.00 GBP
capital
|
|
(CH01) On 3rd May 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(7 pages)
|