(CS01) Confirmation statement with no updates 10th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th November 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th October 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 11th January 2021 to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gleworks projects LIMITEDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th November 2012 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 14th November 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|