GETGOING LTD

Company Documents

DateDescription
11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/12/1429 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN IRENE YOUNG / 16/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN IRENE YOUNG / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 25-26 ALBEMARLE STREET LONDON W1X 4AD

View Document

30/01/0430 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: THE MOOR HOUSE FISHPOOL KEMPLEY DYMOCK GLOUCESTERSHIRE GL18 2BT

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED LOPAN LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 16 FURLONG ROAD GLOUCESTER GLOUCESTERSHIRE GL1 4UT

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: MORGAN & CO THE OLD FIRE STATION MILL STREET TEWKESBURY GLOUCESTERSHIRE GL20 5SB

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

26/06/9526 June 1995 EXEMPTION FROM APPOINTING AUDITORS 12/06/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: CHAUNTRY HOUSE HOTEL (BRAY) LTD BRAY ON THAMES MAIDENHEAD BERKS SL6 2AB

View Document

01/07/941 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/11/9216 November 1992 EXEMPTION FROM APPOINTING AUDITORS 03/11/92

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 29 TOLPUDDLE WAY YATELEY NR.CAMBERLEY SURREY GU17 7BH

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

18/10/8918 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 090489

View Document

14/12/8814 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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