(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on Tue, 21st Feb 2023 to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 st. David's Road Leyland PR25 4XY United Kingdom on Wed, 2nd Nov 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jun 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Dorothy Drive Wavertree Liverpool L7 1PW on Fri, 12th Mar 2021 to 104 st. David's Road Leyland PR25 4XY
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed galesweet LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Aug 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Aug 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Hilton Road Newton Abbot TQ12 1BJ United Kingdom on Thu, 30th Jul 2020 to 11 Dorothy Drive Wavertree Liverpool L7 1PW
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2020
| incorporation
|
Free Download
(10 pages)
|