AD01 |
Address change date: 4th October 2021. New Address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX. Previous address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
filed on: 4th, October 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 6th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, June 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
14th May 2021 - the day director's appointment was terminated
filed on: 15th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
14th May 2021 - the day director's appointment was terminated
filed on: 15th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 30th June 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 29th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
29th November 2019 - the day secretary's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 14th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2016
| resolution
|
Free Download
|
SH19 |
Statement of Capital on 21st December 2016: 100.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/12/16
filed on: 21st, December 2016
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 3rd May 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2016 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 25th July 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th July 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed gw balli holdings LIMITEDcertificate issued on 05/06/14
filed on: 5th, June 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th May 2014
filed on: 29th, May 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 12th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
12th January 2012 - the day secretary's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th October 2010: 2050100.00 GBP
filed on: 19th, July 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 80 New Bond Street London W1S 1SB on 5th April 2011
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 28th March 2011 secretary's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2010 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
6th December 2010 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2010
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, October 2010
| incorporation
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(14 pages)
|
TM02 |
25th August 2010 - the day secretary's appointment was terminated
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th August 2010
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 10th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 7th January 2010 secretary's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th October 2008 Appointment terminated director
filed on: 16th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(11 pages)
|
288a |
On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 23rd May 2008 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd April 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/07 from: manning house 22 carlisle place london SW19 1JA
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/07 from: manning house 22 carlisle place london SW19 1JA
filed on: 25th, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, July 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, July 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 2nd, July 2007
| resolution
|
|
288b |
On 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 29th April 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New secretary appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New secretary appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 3rd April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 24th, April 2007
| resolution
|
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 24th, April 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 3rd April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 24th April 2007 New director appointed
filed on: 24th, April 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gw bali holdings LIMITEDcertificate issued on 16/04/07
filed on: 16th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gw bali holdings LIMITEDcertificate issued on 16/04/07
filed on: 16th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(23 pages)
|