(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 075218270004, created on November 23, 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 075218270003, created on November 23, 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 4, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 15th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 15th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2021
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2021
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP. Change occurred on May 26, 2016. Company's previous address: Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 075218270002, created on July 3, 2015
filed on: 13th, July 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 075218270001, created on July 3, 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2013
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, March 2011
| resolution
|
Free Download
(25 pages)
|
(CERTNM) Company name changed GAM2 LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on February 21, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(25 pages)
|