CS01 |
Confirmation statement with updates Sun, 3rd Mar 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 22nd Oct 2021 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 22nd Oct 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jan 2022. New Address: 15 Portland Road Wakefield West Yorkshire WF1 2GJ. Previous address: 15 15 Portland Road Wakefield West Yorkshire WF1 2GJ England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Oct 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jan 2022. New Address: 15 15 Portland Road Wakefield West Yorkshire WF1 2GJ. Previous address: 11 Finkle Street Woolley WF4 2LA
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Mar 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Mar 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: 5 Dene Close Keynsham Bristol BS31 1RL
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 26th Jul 2010 secretary's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jul 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alfred gibson LIMITEDcertificate issued on 29/10/09
filed on: 29th, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 23rd Oct 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 29th, October 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2009 from alfred gibson LIMITED 47 kingsway mortlake london SW14 7HL
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(28 pages)
|