(CS01) Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jul 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jul 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 16th Dec 2020. New Address: 550 Valley Road Nottingham NG5 1JJ. Previous address: 117 Castle Boulevard Nottingham Nottinghamshire NG7 1FE United Kingdom
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jul 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jul 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 29th Aug 2018. New Address: 117 Castle Boulevard Nottingham Nottinghamshire NG7 1FE. Previous address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 22nd Aug 2018
filed on: 22nd, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 8th Aug 2016. New Address: 14 Park Row Nottingham Nottinghamshire NG1 6GR. Previous address: 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 31st Oct 2013 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2012 to Wed, 31st Oct 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Thu, 20th Sep 2012 - the day secretary's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 13th Sep 2012
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed george square wealth management LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Mon, 19th Mar 2012 - the day director's appointment was terminated
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Nov 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|