(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 31, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 31, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 30th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 30, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 29, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2013. Old Address: Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 5th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 5th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: C/O Millhall Consultants Ltd Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 5th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 14, 2012. Old Address: Carlson Suite Vantage Point Bv Mitcheldean Gloucestershire GL17 0DD United Kingdom
filed on: 14th, January 2012
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 14th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2012
filed on: 14th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 17, 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 17, 2010 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed MYWEB2GO.co.uk LTDcertificate issued on 16/09/10
filed on: 16th, September 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 9, 2010
filed on: 9th, September 2010
| resolution
|
Free Download
(1 page)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(25 pages)
|