(AA) Accounts for a dormant company made up to 2022-07-31
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-04-26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-04-26
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-20
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-20
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-20
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-01
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-05
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-05
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-04
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suit 2 Compass House 45, Gildredge Road Eastbourne BN21 4RY. Change occurred on 2018-08-14. Company's previous address: 6a Kingsley Road Hounslow TW3 1NP.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-06-05
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-05
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-07
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-05
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed goshen exports and imports LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-27
filed on: 27th, November 2014
| resolution
|
|
(TM01) Director's appointment was terminated on 2014-11-26
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-05
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-05
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|