GO PRETTY LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

13/10/2313 October 2023 Voluntary strike-off action has been suspended

View Document

13/10/2313 October 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-03-30

View Document

19/05/2319 May 2023 Termination of appointment of Harriette May Louise Pessoa De Araujo as a director on 2023-05-08

View Document

19/05/2319 May 2023 Termination of appointment of Charlotte April Susan Piazza as a director on 2023-05-08

View Document

19/05/2319 May 2023 Termination of appointment of Jeremy Simon John Hill as a director on 2023-05-08

View Document

19/05/2319 May 2023 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to 71 Shelton Street London WC2H 9JQ on 2023-05-19

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED H1LLO LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIETTE MAY LOUISE PESSOA DE ARAUJO / 12/09/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS SUSAN HILL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE APRIL SUSAN HILL / 12/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE APRIL SUSAN PIAZZA / 12/09/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HILL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SIMON JOHN HILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MASTERS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY MAGDALENA TADYCH

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 COMPANY NAME CHANGED SEBOR ABSINTH LTD. CERTIFICATE ISSUED ON 18/12/15

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 174 TERRACE ROAD WALTON-ON-THAMES SURREY KT12 2ED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HILL / 08/01/2014

View Document

06/08/146 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY APPOINTED MS MAGDALENA EWA TADYCH

View Document

06/08/146 August 2014 SECRETARY APPOINTED MR NICHOLAS JAMES WHISHAW MASTERS

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIETTE MAY LOUISE PESSOA DE ARAUJO / 30/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SIMON JOHN HILL / 08/01/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE APRIL SUSAN HILL / 08/01/2014

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1429 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 190

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIETTE MAY LOUISE PESSOA DE ARAUJO / 29/06/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIETTE MAY LOUISE HILL / 29/06/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM DEAN HOUSE PARK LANE TEDDINGTON MIDDLESEX TW11 0HY UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/08/1228 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDX UB2 5XJ

View Document

09/08/119 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE APRIL SUSAN HILL / 25/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETTE MAY LOUISE HILL / 25/06/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MISS CHARLOTTE APRIL SUSAN HILL

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED HARRIETTE MAY LOUISE HILL

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM EFFRA HOUSE 34 HIGH STREET EWELL KT17 1RW

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 97 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DG

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 41 RETREAT ROAD RICHMOND SURREY TW9 1NN

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED SHEEPBELL LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 22 HARTFIELD ROAD WIMBLEDON LONDON SW19 3JA

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/06/9725 June 1997 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