GET THE EDGE LTD

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-01

View Document

20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

28/12/2328 December 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-12-28

View Document

28/12/2328 December 2023 Appointment of a voluntary liquidator

View Document

28/12/2328 December 2023 Statement of affairs

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Termination of appointment of Brian Anthony Elgey as a director on 2023-02-01

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107249760001

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/03/199 March 2019 COMPANY NAME CHANGED LOOSEDAYS LTD CERTIFICATE ISSUED ON 09/03/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAMFORD

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company