AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 23rd March 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Sunday 31st July 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd September 2022.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 21st September 2021
filed on: 31st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 18th January 2018
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Friday 19th February 2016
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077118040001, created on Friday 27th October 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(41 pages)
|
PSC05 |
Change to a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Parsons Court Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE. Change occurred on Thursday 7th September 2017. Company's previous address: G Salomon & Co Limited, Office 3K6 Redwither Tower Redwither Business Park Wrexham Clwyd LL13 9XT.
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 19th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
AD01 |
New registered office address G Salomon & Co Limited, Office 3K6 Redwither Tower Redwither Business Park Wrexham Clwyd LL13 9XT. Change occurred on Monday 20th July 2015. Company's previous address: C/O G Salomon & Co Limited Office 3K6 Redwither Tower Redwither Business Park Wrexham Ll13 9Xtll13 9Xt.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 5th December 2013 from 6 Regent Gate High Street Waltham Cross Herts EN8 7AF England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th July 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th March 2012
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, May 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th March 2012 from Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd November 2011 from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2011
| incorporation
|
Free Download
(22 pages)
|