(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On Friday 18th June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Great James Street London WC1N 3ES to 22 Chancery Lane London WC2A 1LS on Friday 7th April 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 13th, January 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2667.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(AP01) New director appointment on Thursday 30th April 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 3rd, March 2015
| accounts
|
Free Download
(23 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2667.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
(AA) Group of companies' accounts made up to Monday 31st December 2012
filed on: 19th, December 2013
| accounts
|
Free Download
(25 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 4th, December 2013
| document replacement
|
Free Download
(6 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 25th September 2013
filed on: 24th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 19th June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Monday 31st December 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 30th June 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 18th June 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 18th June 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 18th June 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 18th June 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 19th November 2009.
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed GORDONS156 LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 1st October 2009
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, October 2009
| change of name
|
Free Download
(1 page)
|
(288b) On Thursday 2nd July 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 24th, June 2009
| miscellaneous
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2009
| incorporation
|
Free Download
(21 pages)
|