(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period extended from January 31, 2023 to April 30, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on January 20, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 20, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 22, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 14, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 25, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 25, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2015: 405360.00 GBP
capital
|
|
(CH03) On March 29, 2015 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On March 29, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 23, 2015: 405360.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, February 2015
| resolution
|
|
(AP01) On January 26, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2014: 5630.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2010 secretary's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 19, 2010. Old Address: 70 South Street Lancing West Sussex BN15 8AJ United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gacy LIMITEDcertificate issued on 05/07/10
filed on: 5th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 18, 2009: 5630.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(4 pages)
|
(288a) On July 14, 2009 Secretary appointed
filed on: 14th, July 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 14th, July 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 30/06/09
filed on: 14th, July 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On April 17, 2009 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 17, 2009 Appointment terminated secretary
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 2, 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 2, 2008 Director appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/01/2009
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2008
| incorporation
|
Free Download
(9 pages)
|