(TM01) Director's appointment terminated on 2023/12/05
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/07/31
filed on: 3rd, April 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 2021/07/31
filed on: 29th, July 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on 2021/06/30
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2021/07/31 from 2021/01/31
filed on: 3rd, August 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 085307040004 satisfaction in full.
filed on: 7th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085307040005, created on 2021/02/09
filed on: 9th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on 2020/06/24
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 085307040003 satisfaction in full.
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/01/31
filed on: 26th, September 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2018/01/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(28 pages)
|
(MR04) Charge 085307040002 satisfaction in full.
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085307040001 satisfaction in full.
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085307040001
filed on: 22nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085307040004, created on 2018/04/26
filed on: 1st, May 2018
| mortgage
|
Free Download
(36 pages)
|
(AP01) New director appointment on 2018/01/01.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/01/31
filed on: 10th, October 2017
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2017/03/30.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/03 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/03.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/03/03
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/03.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/10
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085307040003, created on 2016/11/14
filed on: 28th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2016/01/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/15
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2015/01/31
filed on: 20th, October 2015
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/15
filed on: 29th, September 2015
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/01/31
filed on: 29th, September 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/04
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085307040002, created on 2014/09/09
filed on: 16th, September 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/15
filed on: 11th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/01/31
filed on: 13th, May 2014
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened to 2014/01/31
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014/03/01 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085307040001
filed on: 21st, August 2013
| mortgage
|
Free Download
(33 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/08/01
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gemini press (southern) LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/07/26
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 24th, July 2013
| resolution
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 24th, July 2013
| incorporation
|
Free Download
(23 pages)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 24th, July 2013
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 24th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/07.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/07.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/07.
filed on: 7th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/07 from 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(44 pages)
|