(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 108 Garlands Road Redhill RH1 6NZ. Change occurred on January 12, 2023. Company's previous address: 15 Blanford Road, Reigate, Surrey Blanford Road Reigate RH2 7DP England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Blanford Road, Reigate, Surrey Blanford Road Reigate RH2 7DP. Change occurred on January 15, 2018. Company's previous address: 14-16 Portland Drive Merstham Redhill Surrey RH1 3HY England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 14-16 Portland Drive Merstham Redhill Surrey RH1 3HY. Change occurred on January 7, 2016. Company's previous address: 2 Wye Close Tollgate Hill Crawley West Sussex RH11 9QZ.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 16, 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was April 30, 2011).
filed on: 8th, November 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 7, 2011. Old Address: 140 Garlands Road Redhill Surrey RH1 6NZ
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gooble LTDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 5, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to January 30, 2009 - Annual return with full member list
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 30/04/2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 22nd, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 19, 2007 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|