(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-18
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-01-31 to 2022-12-31
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-31
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AAMD) Amended full accounts data made up to 2021-01-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to 2022-01-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2022-09-28
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-21
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-21
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-21
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-21
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-21
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-21
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 25th, June 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2021-04-15 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-31
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2020-05-01: 1342.28 GBP
filed on: 12th, May 2020
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/04/20
filed on: 4th, May 2020
| insolvency
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 4th, May 2020
| capital
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 2020-05-04: 1339.69 GBP
filed on: 4th, May 2020
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-05-18 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-18 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-30
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-04
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2019
| resolution
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 16th, July 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2019-07-02
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-01
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2018
| resolution
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-01-31
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2018-08-13
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-03
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-06-27
filed on: 4th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2018-06-27: 1504.49 GBP
filed on: 27th, June 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/06/18
filed on: 27th, June 2018
| insolvency
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 27th, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, June 2018
| resolution
|
Free Download
(6 pages)
|
(AD01) New registered office address Coventry University Technology Park the Technocentre Puma Way Coventry CV1 2TT. Change occurred on 2018-05-18. Company's previous address: Lloyds Chambers 5th Floor 1 Portsoken St London E1 8BT United Kingdom.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-04-30 to 2018-01-31
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-11-25
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lloyds Chambers 5th Floor 1 Portsoken St London E1 8BT. Change occurred on 2017-01-22. Company's previous address: The Innovation Centre 49 Oxford Street Leicester LE1 5XY.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 1st, August 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-04-30
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016-04-29
filed on: 17th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-29: 2147.28 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, May 2016
| resolution
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, May 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-29
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-29
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-04
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-04
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-15: 1348.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-01-16: 400.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed thegpservice LTDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) New registered office address The Innovation Centre 49 Oxford Street Leicester LE1 5XY. Change occurred on 2014-12-18. Company's previous address: 315 Uppingham Road Leicester Leicestershire LE5 4DN England.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|