(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 24th Oct 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Nov 2018. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: 2nd Floor 145-157 st.John Street London EC1V 4PY
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Mon, 18th Dec 2017 - the day secretary's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 15000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Jul 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, November 2011
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2011
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, November 2011
| incorporation
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 14th Sep 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed gilmac joinery LIMITEDcertificate issued on 18/11/08
filed on: 14th, November 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 12th Nov 2008 with shareholders record
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 12th Oct 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/10/07
filed on: 12th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 12th Oct 2007 with shareholders record
filed on: 12th, October 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(14 pages)
|