(CS01) Confirmation statement with no updates 8th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd November 2023. New Address: 124 City Road London EC1V 2NX. Previous address: 80-83 Long Lane London EC1A 9ET England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th November 2017. New Address: 80-83 Long Lane London EC1A 9ET. Previous address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) 30th November 2015 - the day secretary's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 28th May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 8th December 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(13 pages)
|
(CH01) On 8th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2013 secretary's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed al global advisors LIMITEDcertificate issued on 16/12/11
filed on: 16th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th December 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(24 pages)
|