(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067655260003, created on April 17, 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 23, 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 2, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, December 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On September 11, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, March 2018
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, March 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On October 14, 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 14, 2016 secretary's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 7, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address The Mise Centre, Broomfield Place 189 Main Road Chelmsford Essex CM1 7EQ. Change occurred on May 1, 2015. Company's previous address: The Mise Centre 189 Broomfield Place Chelmsford Essex CM1 7EQ United Kingdom.
filed on: 1st, May 2015
| address
|
Free Download
|
(AD01) New registered office address The Mise Centre 189 Broomfield Place Chelmsford Essex CM1 7EQ. Change occurred on April 21, 2015. Company's previous address: Unit 84/85 Waterhouse Business Park 2 Cromer Way Chelmsford Essex CM1 2QE United Kingdom.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 84/85 Waterhouse Business Park 2 Cromer Way Chelmsford Essex CM1 2QE. Change occurred on December 11, 2014. Company's previous address: Unit 84/85 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 3, 2014. Old Address: Unit 19 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 2, 2013. Old Address: Unit 62 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, November 2012
| mortgage
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gnc LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, September 2012
| mortgage
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 26th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2012
filed on: 26th, July 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 10, 2012. Old Address: Dickens House Guithavon Street Witham Essex CM8 1BJ United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 9, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On May 9, 2012 secretary's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: September 2, 2010) of a secretary
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 25, 2010: 100.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2010: 100.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2009
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(19 pages)
|