GO- SEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

17/03/2517 March 2025 Change of details for Mr Trent Koch as a person with significant control on 2025-02-28

View Document

17/03/2517 March 2025 Notification of Nicolas Alexandre Eddy Rivet as a person with significant control on 2025-02-28

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Withdrawal of the persons' with significant control register information from the public register

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Appointment of Mr Nicolas Alexandre Eddy Rivet as a director on 2023-07-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from 31 Hindsleys Place London SE23 2NF England to Old Workshop Almorah Road London N1 3EN on 2023-04-26

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRENT KOCH / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FLAT1, 181 CLARENCE ROAD LONDON E5 8EE ENGLAND

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR TRENT KOCH / 19/11/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 35 TIMES SQUARE COLVESTONE CRESCENT HACKNEY LONDON E8 2LT ENGLAND

View Document

24/03/1724 March 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