(AA) Full accounts for the period ending 2023/03/31
filed on: 11th, January 2024
| accounts
|
Free Download
(84 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(28 pages)
|
(SH01) 929929868.00 USD is the capital in company's statement on 2021/12/31
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 10th, January 2021
| accounts
|
Free Download
(29 pages)
|
(SH01) 929929868.00 USD is the capital in company's statement on 2020/03/31
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/03/31
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 2019/04/01
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/04/01.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 2018/03/31
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/01.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2017/10/12 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, July 2017
| incorporation
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 438000000.00 GBP, 1.00 USD is the capital in company's statement on 2017/02/28
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/03/31
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(32 pages)
|
(CH01) On 2017/01/31 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/31
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/31
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/07 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/10
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/09/07 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ England on 2015/09/03 to Infinity View, 1 Hazelwood, Lime Tree Way Chineham Basingstoke Hampshire RG24 8WZ
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Forest View Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ on 2015/09/02 to Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 12th, August 2015
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 2015/04/01
filed on: 24th, April 2015
| officers
|
Free Download
|
(AP01) New director appointment on 2015/04/01.
filed on: 24th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/10
filed on: 25th, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2014/06/06.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/22.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/04/07
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/04/07
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/10
filed on: 17th, February 2014
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2013/12/13
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013/12/13, company appointed a new person to the position of a secretary
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2012/12/03 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/04/02 from Forest View Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ England
filed on: 2nd, April 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/01
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/01.
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/01.
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/25 from Talaris House Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/10
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012/07/12 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/11.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 438000000.00 GBP is the capital in company's statement on 2012/07/10
filed on: 11th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/07/11.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/10.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/10 from 2 Lambs Passage London EC1Y 8BB United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AP03) On 2012/07/10, company appointed a new person to the position of a secretary
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/10.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/10.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/07/10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/07/10
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, June 2012
| incorporation
|
Free Download
(33 pages)
|
(TM01) Director's appointment terminated on 2012/06/12
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/06/12.
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/06/12
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed glory uk acquisitions LIMITEDcertificate issued on 08/06/12
filed on: 8th, June 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/02/15
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/02/15
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/15.
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/02/15.
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(41 pages)
|