(CS01) Confirmation statement with updates Thursday 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tuesday 28th March 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Watch Tower Roseland Business Park Long Bennington Newark NG23 5FF. Change occurred on Thursday 5th May 2022. Company's previous address: The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 25th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Wednesday 31st May 2017).
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 8th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 29th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, April 2016
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Thursday 8th May 2008 Director and secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 8th May 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/05/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gellaw 179 LIMITEDcertificate issued on 07/05/08
filed on: 2nd, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(24 pages)
|