- Company Overview for GUILT FREE ENTERPRISE LTD (09804604)
- Filing history for GUILT FREE ENTERPRISE LTD (09804604)
- People for GUILT FREE ENTERPRISE LTD (09804604)
- Charges for GUILT FREE ENTERPRISE LTD (09804604)
- More for GUILT FREE ENTERPRISE LTD (09804604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
13 Jun 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
11 Jun 2024 | AD01 | Registered office address changed from 19 Albert Street Tring HP23 6AX England to 219 Burton Road Derby DE23 6AE on 11 June 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from The Atrium C/O Taxability Plus Ltd Room 415, Citibase the Atrium Uxbridge Middlesex UB8 1EX United Kingdom to 19 Albert Street Tring HP23 6AX on 30 April 2024 | |
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Apr 2023 | AD01 | Registered office address changed from The Atrium 4 Floor Citibase 1 Harefield Road Uxbridge Middlesex UB8 1EX England to The Atrium C/O Taxability Plus Ltd Room 415, Citibase the Atrium Uxbridge Middlesex UB8 1EX on 26 April 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Azets (Chbs) Limited as a secretary on 5 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Miss Simona Deifta as a person with significant control on 5 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to The Atrium 4 Floor Citibase 1 Harefield Road Uxbridge Middlesex UB8 1EX on 11 April 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Miss Simona Deifta on 24 January 2023 | |
06 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
06 Jan 2023 | PSC07 | Cessation of Claude Peter Herskovits as a person with significant control on 21 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Claude Peter Herskovits as a director on 14 December 2022 | |
01 Nov 2022 | CH04 | Secretary's details changed for Azets (Chbs) Limited on 1 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | CC04 | Statement of company's objects | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 |