TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT. Change occurred on May 12, 2023. Company's previous address: Matrix House Basing View Basingstoke RG21 4DZ England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates September 19, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 10, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates September 19, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, August 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on August 16, 2021: 24.00 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/06/21
filed on: 16th, August 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address Matrix House Basing View Basingstoke RG21 4DZ. Change occurred on May 4, 2021. Company's previous address: No 1 Colmore Square Birmingham B4 6AA.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(32 pages)
|
SH01 |
Capital declared on November 23, 2020: 24.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2020: 23.00 GBP
filed on: 29th, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2019: 22.00 GBP
filed on: 8th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 21st, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 19, 2018: 21.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 26, 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 26, 2018 secretary's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address No 1 Colmore Square Birmingham B4 6AA. Change occurred on June 26, 2018. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 26th, June 2018
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 2, 2017: 20.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(8 pages)
|
CERTNM |
Company name changed gpc europe acquisition co. LIMITEDcertificate issued on 22/11/17
filed on: 22nd, November 2017
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(38 pages)
|