(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st April 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd November 2022: 450000.00 GBP
filed on: 29th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 4th February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th November 2014: 276926.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st July 2017 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2017. New Address: 90 High Street Southall UB1 3DB. Previous address: Unit 1, 31 South Road Southall Middlesex UB1 1SW
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) 1st March 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd October 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd November 2015: 276926.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 15th September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th August 2015. New Address: Unit 1, 31 South Road Southall Middlesex UB1 1SW. Previous address: 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th August 2015. New Address: Unit 1, 31 South Road Southall Middlesex UB1 1SW. Previous address: Unit 1 31 South Road Southall Middlesex UB1 1SW England
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 26th November 2013 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th October 2013: 100000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 1st May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 31st January 2013
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st December 2012: 100000.00 GBP
filed on: 24th, January 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th December 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gcc exchange private LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) 2nd February 2011 - the day secretary's appointment was terminated
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16th March 2010
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th December 2009 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 15th December 2009
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 10th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 5th January 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 18th, February 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(20 pages)
|