GOING-A-LOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Notification of Marcin Lembas as a person with significant control on 2022-04-05

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER FRANCIS PAYNE / 18/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DIANE BROOM / 18/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS PAYNE / 18/09/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS PAYNE / 29/10/2013

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DIANE BROOM / 29/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/10/126 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS PAYNE / 05/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

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

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS PAYNE / 02/12/2010

View Document

14/11/1014 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS PAYNE / 16/09/2010

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 23 MONKSWELL ROAD, EXETER, EX4 7AX

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 09/08/04; NO CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 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