(CS01) Confirmation statement with no updates October 25, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 19 Stirlin Business Park 185 Sadler Road Lincoln Lincolnshire LN6 3RS England to The Barn Hall Mews Boston Spa Wetherby LS23 6DT on July 29, 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 25, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gmbs 1412 Ltd Flavian Road Lincoln LN2 4GR to Unit 19 Stirlin Business Park 185 Sadler Road Lincoln Lincolnshire LN63RS on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 25, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 12, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 31, 2015 director's details were changed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Kingsfield Farm Barnoldby Le Beck Grimsby N E Lincs DN37 0SB to Gmbs 1412 Ltd Flavian Road Lincoln LN2 4GR on September 23, 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082690910001, created on August 13, 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|