(CS01) Confirmation statement with no updates 2024/01/30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/30
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/30
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/30. New Address: 10 Fitzroy Square London W1T 5HP. Previous address: 15 Old Bailey London EC4M 7EF England
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/30
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/30
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/11/02. New Address: 15 Old Bailey London EC4M 7EF. Previous address: C/O Ovestis Capital Management 60 Gresham Street London EC2V 7BB
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 112129.00 GBP is the capital in company's statement on 2016/02/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/30 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 67129.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2013/12/31 to 2014/03/31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/09. New Address: C/O Ovestis Capital Management 60 Gresham Street London EC2V 7BB. Previous address: C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor 25, Canada Square London E14 5LQ
filed on: 9th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/07/24 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/07/24 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/07/14 - the day secretary's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 2014/02/19 secretary's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/30 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
(CERTNM) Company name changed guardian managers international holdings LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/01/14
filed on: 14th, January 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2013/08/16 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/06/07 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/16.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/04 from 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/01/31.
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(22 pages)
|