(CS01) Confirmation statement with no updates 2023-11-12
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2019-10-30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-30 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Wilton Close Partridge Green Horsham West Sussex RH13 8RX. Change occurred on 2016-07-21. Company's previous address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA.
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-13: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-12
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-13: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2013-09-23 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-23 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 9th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-12
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2009-04-17 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 5th, February 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-11-12 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gie international LIMITEDcertificate issued on 27/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(3 pages)
|
(288b) On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/07 from: grove house, ditchling road wivelsfield east sussex RH15 0SJ
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/07 from: grove house, ditchling road wivelsfield east sussex RH15 0SJ
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-11-23. Value of each share 1.000 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-11-23. Value of each share 1.000 £, total number of shares: 100.
filed on: 26th, November 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(18 pages)
|