(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gremio london LIMITEDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2021. New Address: 74 Malham Road London SE23 1AG. Previous address: 77 Malham Road Forest Hill London Greater London SE23 1AH United Kingdom
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st November 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 27th October 2017. New Address: 77 Malham Road Forest Hill London Greater London SE23 1AH. Previous address: 101 Staverton Trowbridge BA14 6PE England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 7th September 2016 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2015
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st March 2017. New Address: 101 Staverton Trowbridge BA14 6PE. Previous address: 101 Staverton Trowbridge Wiltshire BA14 6PE
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd October 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 6th September 2016 - the day director's appointment was terminated
filed on: 2nd, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2016
filed on: 2nd, October 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2016. New Address: 101 Staverton Trowbridge Wiltshire BA14 6PE. Previous address: 77 Malham Road Forest Hill London SE23 1AH
filed on: 20th, September 2016
| address
|
Free Download
(2 pages)
|
(TM01) 11th August 2016 - the day director's appointment was terminated
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th July 2016. New Address: 77 Malham Road Forest Hill London SE23 1AH. Previous address: Robins Nest 101 Staverton Trowbridge Wiltshire BA14 6PE
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th July 2016. New Address: Robins Nest 101 Staverton Trowbridge Wiltshire BA14 6PE. Previous address: 1 Lordship Lane East Dulwich London SE22 8EW
filed on: 15th, July 2016
| address
|
Free Download
(2 pages)
|
(TM01) 12th July 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2016: 1.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
(TM01) 13th November 2015 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th November 2015
filed on: 11th, April 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd October 2013 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th August 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st August 2014. New Address: 1 Lordship Lane East Dulwich London SE22 8EW. Previous address: Jute House 1 Valmar Works London SE5 9NW
filed on: 31st, August 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2013 to 31st December 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 20th August 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(18 pages)
|