(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Jan 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jan 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Park Lane Croydon CR0 1BY England on Wed, 18th Jan 2023 to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2019: 200.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Station Road West Oxted Surrey RH8 9EP on Tue, 5th Mar 2019 to 69 Park Lane Croydon CR0 1BY
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Jun 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 21st Jan 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed advanced professional systems LIMITEDcertificate issued on 24/05/16
filed on: 24th, May 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, May 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 14-16 Station Road West Oxted Surrey RH8 9EP on Fri, 22nd Aug 2014 to 2 Station Road West Oxted Surrey RH8 9EP
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Dec 2014 to Mon, 30th Jun 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 100.00 GBP
capital
|
|
(AP01) On Mon, 20th May 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gbc associates LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Dec 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(43 pages)
|