(CS01) Confirmation statement with no updates Thu, 4th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 26th Jun 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 26th Jun 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 26th Jun 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 26th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Jun 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076222000001, created on Tue, 26th Nov 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 076222000002, created on Tue, 26th Nov 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 27th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Jun 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 9th Jun 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st May 2016 to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: Gilbert & Co Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ England
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 21st Oct 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|