AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/10
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/10
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/11. New Address: Unit 6 Lenthall Road Loughton IG10 3UD. Previous address: 562 High Road Leytonstone London E11 3DH United Kingdom
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/10
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/10
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/10
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/05. New Address: 562 High Road Leytonstone London E11 3DH. Previous address: PO Box E11 3DH 562 Leytonstone High Road London E11 3DH England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/10
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2017/06/09 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/08. New Address: PO Box E11 3DH 562 Leytonstone High Road London E11 3DH. Previous address: 562a Leytonstone High Road Leytonstone London E11 3DH
filed on: 8th, June 2017
| address
|
Free Download
|
AP01 |
New director appointment on 2017/06/07.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
AD01 |
Address change date: 2015/10/28. New Address: 562a Leytonstone High Road Leytonstone London E11 3DH. Previous address: Lake Forest House Forest Road Ilford Essex IG6 3HJ
filed on: 28th, October 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
2014/07/01 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/02/20
capital
|
|
AP01 |
New director appointment on 2014/08/01.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed g&g electrical LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/10/25
capital
|
|
TM01 |
2013/10/25 - the day director's appointment was terminated
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|