(CS01) Confirmation statement with no updates 2023-11-12
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-01-22 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 16th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 9th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Unit 1 (Numbers Accountancy) Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 2018-11-19
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O C/O High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-26
filed on: 26th, March 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Easter Park Lenton Lane Nottingham NG7 2PX to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2016-09-27
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-12-08 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-12 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-08: 342946.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-08-11
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-07
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-05-12: 342946.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 19th, May 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from C/O York Place Company Services Elizabeth House 13-19 Queen Street Leeds LS1 2TW United Kingdom to Unit 12 Easter Park Lenton Lane Nottingham NG7 2PX on 2015-02-20
filed on: 20th, February 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-29
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gilgra no.1 LTDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(22 pages)
|