(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT United Kingdom on Thu, 14th Nov 2019 to 2nd Floor Sanford House 81 Skipper Way St. Neots PE19 6LT
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24, the Shard London SE1 9SG England on Fri, 9th Aug 2019 to 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Shard Level 24 32 London Bridge Street London SE1 9SG United Kingdom on Fri, 14th Jun 2019 to C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24, the Shard London SE1 9SG
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Feb 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 8th Feb 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 8th Feb 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 1st Feb 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|