(CS01) Confirmation statement with no updates 2023-09-07
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-09-30
filed on: 5th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-07
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-09-01
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-09-07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA. Change occurred on 2020-01-23. Company's previous address: St George's Works 51 Colegate Norwich NR3 1DD England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address St George's Works 51 Colegate Norwich NR3 1DD. Change occurred on 2019-11-27. Company's previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address St George's Works 51 Colegate Norwich NR3 1DD. Change occurred on 2019-11-27. Company's previous address: St George's Works 51 Colegate Norwich NR3 1DD England.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-09-18
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-11-09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-11-09
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-09
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-18
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-09-18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-18
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-09-18
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-18
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017-02-18
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-18
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2015-02-18: 400.00 GBP
capital
|
|