AA |
Micro company accounts made up to 2023-05-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-09-20
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-20 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-24
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-05-15
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-15
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-24
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-14
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-14
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-24
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-08-14: 200.00 GBP
filed on: 24th, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-14
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Orchard View Cockshoot Sheepscombe Stroud GL6 7QY. Change occurred on 2020-10-19. Company's previous address: 11 Garden Court Welwyn Garden City AL7 1BH England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Garden Court Welwyn Garden City AL7 1BH. Change occurred on 2020-10-16. Company's previous address: 53 Clarendon Close Corby Northamptonshire NN18 8DQ.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 20th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-09-10
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-27
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 1.00 GBP
capital
|
|
AD01 |
New registered office address 53 Clarendon Close Corby Northamptonshire NN18 8DQ. Change occurred on 2014-09-12. Company's previous address: 2 Pavilion Court Pavilion Drive Northampton NN4 7SL.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-27
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-09-20 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34 Jubilee Way Crowland Peterborough PE6 0JS United Kingdom on 2013-07-11
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton NN4 7SL England on 2013-03-29
filed on: 29th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Jubilee Way Crowland Peterborough PE6 0JS United Kingdom on 2013-03-18
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Jsa House the Parade Watford WD17 1GB England on 2012-12-16
filed on: 16th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gkreka LTDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2012-12-13 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Jubilee Way Crowland Peterborough PE6 0JS United Kingdom on 2012-12-13
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-19
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|