(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 15, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 15, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 20, 2018: 100.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2018: 51.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 15, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Charlotte House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF. Change occurred on May 1, 2018. Company's previous address: 50 Osmaston Road Derby Derbyshire DE1 2HU.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CH03) On April 30, 2018 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from April 30, 2013 to December 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from September 30, 2009 to April 30, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 29, 2009 - Annual return with full member list
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(SA) Statement of affairs
filed on: 20th, January 2009
| miscellaneous
|
Free Download
(8 pages)
|
(288a) On January 7, 2009 Secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 7, 2009 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/01/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, January 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On January 7, 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gellaw 305 LIMITEDcertificate issued on 15/12/08
filed on: 12th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2008
| incorporation
|
Free Download
(23 pages)
|