(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2023-11-06 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-01 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 2nd, December 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address The Workary- Bolan Room 1st Floor- Welling Library Bellegrove Road Welling DA16 3PA. Change occurred on 2022-10-07. Company's previous address: 7 General Gordon Square Suite 207 Equitable House- 2nd Floor, London SE18 6FH United Kingdom.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 18th, November 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 20th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2020-02-08 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-08 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 General Gordon Square Suite 207 Equitable House- 2nd Floor, London SE18 6FH. Change occurred on 2020-02-12. Company's previous address: 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB England.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 13th, November 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 13th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 27th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 207 Equitable House C/O Mantax Consulting 10 Woolwich New Road London SE18 6AB. Change occurred on 2017-05-24. Company's previous address: 2nd Floor, Thames House 3 Wellington Street London SE18 6NY United Kingdom.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-06
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, Thames House 3 Wellington Street London SE18 6NY. Change occurred on 2017-01-28. Company's previous address: Suite a 4-6 Canfield Place London NW6 3BT.
filed on: 28th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-02-24: 138.90 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-09-02
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-09-02
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-01-18 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013-01-18 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-18 director's details were changed
filed on: 25th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 25th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 2012-08-31
filed on: 11th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2012-08-31
filed on: 6th, November 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-08-31: 138.90 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 6th, November 2012
| resolution
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-08-09 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-06-27 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012-08-09 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-17
filed on: 6th, March 2012
| annual return
|
Free Download
(16 pages)
|
(CH01) On 2011-04-26 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 28th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 42-44 George Street London W1U 7ES on 2011-04-11
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-17
filed on: 30th, March 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2010-08-31
filed on: 17th, September 2010
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-17
filed on: 13th, April 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 3rd, December 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 24th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-02-27 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, December 2008
| incorporation
|
Free Download
(25 pages)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/08/2008
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed gielly & green LIMITEDcertificate issued on 11/09/08
filed on: 9th, September 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/08/2008 from 220 the vale london NW11 8SR
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, March 2008
| resolution
|
Free Download
(23 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New secretary appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-02-02 New director appointed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2008-01-18. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2008-01-18. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008-01-22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-22 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-22 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(12 pages)
|