(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2023/09/30 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019/02/11 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/08/04. New Address: 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS. Previous address: 41 2nd Floor St. Pauls Street Leeds LS1 2JG England
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(TM02) 2017/03/31 - the day secretary's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/31.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2016/08/21. New Address: 41 2nd Floor St. Pauls Street Leeds LS1 2JG. Previous address: Park House Westland Road Leeds West Yorkshire LS11 5UH
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/05 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/10/01 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 20th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/01/05 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2014/08/06 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gmi (robinsons huddersfield 2) LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/02/04
change of name
|
|
(AR01) Annual return drawn up to 2014/01/05 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
(AA) Full accounts for the period ending 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/01/05 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) 2013/01/09 - the day director's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 11th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/01/05 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2011/11/11.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/05 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gmi rovinian (clay cross) LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/04/09
filed on: 9th, April 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/05 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 15th, December 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed gmi 4650 / 4750 LIMITEDcertificate issued on 13/02/09
filed on: 12th, February 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/02/06 with shareholders record
filed on: 6th, February 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/2009 from park house, westland road leeds west yorkshire LS11 5UH
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 16th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/02 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/01/19 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/19 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/19 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/01/19 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/01/19 New director appointed
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/01/19 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2007
| incorporation
|
Free Download
(16 pages)
|