GO FOR IT AND GET IT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Order of court to wind up

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/03/2410 March 2024 Micro company accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 NOTIFICATION OF PSC STATEMENT ON 28/04/2021

View Document

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

View Accounts

13/04/2113 April 2021 CESSATION OF PHILIP WARREN RICHARDS AS A PSC

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS ALESSANDRA NINFA LOBO RICHARDS

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDS

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/05/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts for year ending 05 May 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM ELIZABETH HOUSE 13- 19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP WARREN RICHARDS / 23/12/2013

View Document

13/08/1413 August 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/141 May 2014 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1423 April 2014 TERMINATE SEC APPOINTMENT

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

28/10/1128 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 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