THE GOOD WEB LTD.

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/10/2410 October 2024 Change of details for Mrs Zhenya Louise Birch as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Director's details changed for Mr Luke William Birch on 2024-10-04

View Document

10/10/2410 October 2024 Director's details changed for Mrs Zhenya Louise Birch on 2024-10-04

View Document

10/10/2410 October 2024 Change of details for Mr Luke William Birch as a person with significant control on 2024-10-04

View Document

05/02/245 February 2024 Director's details changed for Mrs Zhenya Louise Birch on 2023-11-29

View Document

05/02/245 February 2024 Director's details changed for Mr Luke William Birch on 2023-11-29

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/02/226 February 2022 Director's details changed for Mrs Zhenya Louise Birch on 2019-05-01

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

06/02/226 February 2022 Director's details changed for Mr Luke William Birch on 2019-05-01

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAM BIRCH / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHENYA LOUISE BIRCH / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM BIRCH / 15/07/2019

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 DIRECTOR APPOINTED MRS ZHENYA LOUISE BIRCH

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM BIRCH / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM BIRCH / 01/01/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/05/1226 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM BIRCH / 20/10/2011

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM BIRCH / 04/11/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 105 HORSE STREET, CHIPPING SODBURY, BRISTOL SOUTH GLOS BS37 6DE

View Document

18/02/1118 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/1014 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM BIRCH / 14/01/2010

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 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