(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX to Montreaux House the Hythe Staines-upon-Thames TW18 3JQ on September 26, 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 20, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Global House Ashley Avenue Epsom Surrey KT18 5AD England to Chesham House 55 South Street Epsom Surrey KT18 7PX on January 11, 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chesham House 55 South Street Epsom Surrey KT18 7PX to Global House Ashley Avenue Epsom Surrey KT18 5AD on December 21, 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 20, 2014 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071089440004
filed on: 24th, February 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 071089440003
filed on: 24th, February 2014
| mortgage
|
Free Download
(42 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 071089440002
filed on: 1st, November 2013
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2012 to June 30, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2012 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, April 2013
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 20, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 5, 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 5, 2011
filed on: 5th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 5, 2011. Old Address: Suite 3 51 South Street Dorking Surrey RH4 2JX
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2010 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 26, 2010. Old Address: 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
filed on: 26th, January 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 12, 2010: 2.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 26, 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 26th, January 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed GAG308 LIMITEDcertificate issued on 26/01/10
filed on: 26th, January 2010
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on January 12, 2010 to change company name
change of name
|
|
(AP03) On January 26, 2010 - new secretary appointed
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2009
| incorporation
|
Free Download
(26 pages)
|