(TM01) Director appointment termination date: Thursday 11th January 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 11th January 2024.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 11th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 11th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 13th April 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th April 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to Mobile Booth, Kiosk C Broad Street Mall Reading RG1 7QE on Wednesday 20th September 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th April 2023.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 1st July 2022.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 1st July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 13th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, September 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
(CONNOT) Change of name notice
filed on: 15th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gdm fashions (uk) LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|