(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom on 2023/01/25 to Eagle Tower Montpellier Drive Cheltenham GL50 1TA
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021/10/01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/11/05
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/02
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 2018/04/30 to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2015/10/15
filed on: 27th, December 2017
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/10/20
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/02
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 26th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/10/28
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/06 from C/O Crossley & Co. Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ
filed on: 6th, March 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/02
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kibou montpellier LTDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/02/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(8 pages)
|