(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(14 pages)
|
(PSC02) Notification of a person with significant control August 6, 2020
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control August 6, 2020
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068293840003, created on April 30, 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On December 21, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 21, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Church View 5 Springfield Road Stoneygate Leicester LE2 3BB. Change occurred on September 2, 2016. Company's previous address: Wycar Leys Kirklington Road Bilsthorpe Nottingham Nottinghamshire NG22 8TT.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 22, 2016
filed on: 22nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, August 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 29, 2016: 375100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 29, 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, August 2013
| resolution
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 17, 2011: 375100.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 30/09/2009
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
(123) Gbp nc 350100/375100/05/09
filed on: 13th, May 2009
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, May 2009
| incorporation
|
Free Download
(17 pages)
|
(CERTNM) Company name changed gellaw 312 LIMITEDcertificate issued on 05/05/09
filed on: 1st, May 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, April 2009
| resolution
|
Free Download
(27 pages)
|
(123) Nc inc already adjusted 31/03/09
filed on: 14th, April 2009
| capital
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2009 Director and secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(288b) On March 23, 2009 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 23, 2009 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(23 pages)
|