GETSTARTED LIMITED

06019111
THE MARKETING SUITE REGENTS COURT KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ

Documents

Documents
Date Category Description Pages
05 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 8 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 8 Buy now
24 Jan 2023 officers Termination of appointment of director (Anthony William Goddard) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 7 Buy now
09 Apr 2020 mortgage Registration of a charge 41 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 mortgage Registration of a charge 19 Buy now
21 May 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 officers Appointment of director (Mr Geoffrey Dallimore) 2 Buy now
11 Apr 2017 accounts Annual Accounts 5 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2016 accounts Annual Accounts 5 Buy now
05 Jan 2016 annual-return Annual Return 7 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 7 Buy now
11 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
01 Mar 2014 mortgage Registration of a charge 35 Buy now
01 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2013 annual-return Annual Return 8 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 8 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
28 Dec 2011 annual-return Annual Return 8 Buy now
23 Dec 2011 address Move Registers To Sail Company 1 Buy now
23 Dec 2011 address Change Sail Address Company 1 Buy now
23 Dec 2011 officers Change of particulars for director (Michael Jeffrey Field) 2 Buy now
27 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
27 Sep 2011 mortgage Particulars of a mortgage or charge 7 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
07 Jan 2011 annual-return Annual Return 11 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 4 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
31 Dec 2009 annual-return Annual Return 10 Buy now
10 Aug 2009 accounts Annual Accounts 6 Buy now
11 May 2009 accounts Accounting reference date shortened from 31/12/2008 to 31/08/2008 1 Buy now
06 Jan 2009 annual-return Return made up to 05/12/08; no change of members 5 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
15 Feb 2008 annual-return Return made up to 05/12/07; full list of members 8 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2007 capital Ad 21/02/07--------- £ si 5@1=5 £ ic 1/6 2 Buy now
19 Dec 2006 officers New secretary appointed 1 Buy now
18 Dec 2006 officers New director appointed 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 134 percival rd enfield EN1 1QU 1 Buy now
18 Dec 2006 officers New director appointed 1 Buy now
18 Dec 2006 officers New director appointed 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
05 Dec 2006 incorporation Incorporation Company 21 Buy now