(TM01) 2022/03/01 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/04/04
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On 2018/12/12 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/17. New Address: 24 Salcombe Road Ashford TW15 3BS. Previous address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/08. New Address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN. Previous address: 189 Piccadilly London W1J 9ES
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/26 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/07/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/26 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
(CH01) On 2015/07/10 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/10 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/26 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/26 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on 2013/07/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/25 from C/O Bss Associates Limited 116 Sussex Gardens London W2 1UA
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/26 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) 2011/09/08 - the day secretary's appointment was terminated
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/26 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/06/26 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/26 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r gabriel LIMITEDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/26 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/06/26 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/26 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/08/04
filed on: 4th, August 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 4th, August 2010
| change of name
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/03/19
filed on: 19th, March 2010
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/06/30 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/08/12 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/06/30
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/06/30
filed on: 5th, November 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/07/07 from: b s s associates LTD riverbank house 1 putney bridge approach london SW6 3JD
filed on: 9th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/07/09 with shareholders record
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/06/30
filed on: 25th, September 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2006/09/01 with shareholders record
filed on: 1st, September 2006
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to 2005/07/07 with shareholders record
filed on: 7th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2004/06/30
filed on: 10th, June 2005
| accounts
|
Free Download
(10 pages)
|
(288a) On 2004/09/29 New director appointed
filed on: 29th, September 2004
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2004/08/03 with shareholders record
filed on: 3rd, August 2004
| annual return
|
Free Download
(6 pages)
|
(288a) On 2003/07/23 New secretary appointed
filed on: 23rd, July 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003/07/23 New director appointed
filed on: 23rd, July 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003/07/23 Secretary resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/07/23 Director resigned
filed on: 23rd, July 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
filed on: 10th, July 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2003
| incorporation
|
Free Download
(10 pages)
|