(CS01) Confirmation statement with no updates January 24, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Tts Legal, 1-4 the Parade Monarch Way Ilford IG2 7HT. Change occurred on January 27, 2023. Company's previous address: Suite 1, 5 Monarch Way Ilford Essex IG2 7HT England.
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 13, 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 2, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 27, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 27, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 27, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073127340001, created on February 21, 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 20, 2019
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 22, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1, 5 Monarch Way Ilford Essex IG2 7HT. Change occurred on March 25, 2019. Company's previous address: 2 Parham Drive Gants Hill Ilford Essex IG2 6LZ.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 20, 2019
filed on: 20th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gp consortium services LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 18, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 26, 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(8 pages)
|