GSB CLASSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BRADBURY

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BRADBURY

View Document

07/08/197 August 2019 CESSATION OF SAMANTHA JANE ELIZABETH BRADBURY AS A PSC

View Document

07/08/197 August 2019 CESSATION OF GARY SIMON BRADBURY AS A PSC

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN PATRICK FISH

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR HENRY JOHN PATRICK FISH

View Document

05/08/195 August 2019 CESSATION OF SHAUN MICHAEL WHITE AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O GARY BRADBURY 2 REGENT COURT REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

06/02/166 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ELIZABETH BRADURY / 06/02/2016

View Document

26/01/1626 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 3

View Document

15/01/1615 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/01/1524 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE ELIZABETH BRADURY / 28/03/2014

View Document

24/01/1524 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SIMON BRADBURY / 28/03/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 13C CHUDLEIGH MEWS CHUDLEIGH ROAD HARROGATE YORKSHIRE HG1 5NP ENGLAND

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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