(CS01) Confirmation statement with no updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gspr domestic LTDcertificate issued on 28/06/23
filed on: 28th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 3, 2018
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 3, 2018
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 20, 2017
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 12, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from July 31, 2013 to November 30, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 18, 2013. Old Address: 34 Oldfield Tewkesbury Gloucestershire GL20 5DG United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gloucestershire single ply roofing domestic LTDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 17, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|