AA |
Small company accounts for the period up to May 31, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to May 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Festival House Jessop Avenue Cheltenham GL50 3SH. Change occurred on August 2, 2022. Company's previous address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to May 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to May 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2019
filed on: 2nd, July 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: November 9, 2018) of a secretary
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 30, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 30, 2017) of a secretary
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on September 23, 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG. Change occurred on May 17, 2016. Company's previous address: Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 8, 2015: 426000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 13th, February 2014
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on January 29, 2014: 426000.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 24th, December 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, December 2013
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, December 2013
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed project gallery newco 1 LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 24, 2012) of a secretary
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 13, 2012. Old Address: 123 Deansgate Manchester M3 2BU United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
On March 5, 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 17, 2012: 426000.00 GBP
filed on: 22nd, February 2012
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2012
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2012
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(33 pages)
|