(AAMD) Amended total exemption full accounts data made up to 2022-09-30
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-09-21
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2021-09-30
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-09-21
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gma tilers LTDcertificate issued on 01/09/22
filed on: 1st, September 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 12th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-09-21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2021-09-20
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-03
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-06-03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-28
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-27 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-28
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-28 director's details were changed
filed on: 28th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-28
filed on: 28th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-09-28 director's details were changed
filed on: 28th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-28
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-21
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 Church Lane Mill End Rickmansworth Herts WD3 8HE. Change occurred on 2019-07-01. Company's previous address: 80-82 Church Lane Mill End Rickmansworth Herts WD3 8HE England.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 80-82 Church Lane Mill End Rickmansworth Herts WD3 8HE. Change occurred on 2019-05-21. Company's previous address: Cardinal Point Park Road Rickmansworth Herts WD3 1RE United Kingdom.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-28
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Cardinal Point Park Road Rickmansworth Herts WD3 1RE. Change occurred on 2017-11-07. Company's previous address: 12a Mill Stream Lodge Uxbridge Road Rickmansworth Hertfordshire WD3 8JQ England.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-28
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2017-09-01) of a secretary
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-09-01: 102.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-06
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 12a Mill Stream Lodge Uxbridge Road Rickmansworth Hertfordshire WD3 8JQ. Change occurred on 2017-05-02. Company's previous address: Flat 14 Mill Stream Lodge Uxbridge Road Rickmansworth Hertfordshire WD3 8JQ United Kingdom.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2016
| incorporation
|
Free Download
(48 pages)
|