(CS01) Confirmation statement with no updates 2023/06/24
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/24
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/24
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/24
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/07/11
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/07/11 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2013/01/03 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/03 from 56 Restharrow Mead Bicester Oxfordshire OX26 3AF United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/01/03 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/11 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gerard andrade LTDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/07/15
change of name
|
|
(AD01) Change of registered office on 2011/07/16 from 94 West Parade Lincoln Lincolnshire LN1 1JZ England
filed on: 16th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2011
| incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|