THE G-A-Y FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from G-a-Y Bar 30 Old Compton Street London England W1D 4UR England to Heaven Nightclub 11 the Arches Villiers Street London WC2N 6NG on 2025-05-23

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

11/04/2411 April 2024 Cessation of Stuart Mark Turner as a person with significant control on 2023-08-01

View Document

11/04/2411 April 2024 Cessation of Kirsty Mcshannon as a person with significant control on 2023-08-01

View Document

11/04/2411 April 2024 Cessation of Jeremy Louis Joseph as a person with significant control on 2023-08-01

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Appointment of Mr Lee Kellow as a director on 2023-08-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 14/12/2019

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MS KIRSTY MCSHANNON / 14/12/2019

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

10/01/1910 January 2019 ARTICLES OF ASSOCIATION

View Document

28/12/1828 December 2018 ALTER ARTICLES 14/12/2018

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1821 March 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

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