CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 5th, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 226 Nile Business Centre 60 Nelson Street London E1 2DE England on 2023/06/11 to Unit 1.01 East London Business Centre 93-101 Greenfield Road London E1 1EJ
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 113 Nile Business Centre 60 Nelson Street London E1 2DE England on 2023/02/16 to Unit 226 Nile Business Centre 60 Nelson Street London E1 2DE
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 Unit 113 Nile Business Centre Nelson Street London E1 2DE England on 2023/02/05 to Unit 113 Nile Business Centre 60 Nelson Street London E1 2DE
filed on: 5th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 (1st Floor) Whitechapel Road London E1 1JE on 2023/02/05 to 60 Unit 113 Nile Business Centre Nelson Street London E1 2DE
filed on: 5th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 5th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/02/05
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/01/01
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/10
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/10
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/12
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/30.
filed on: 1st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Alexandra Street London E16 4DL United Kingdom on 2014/09/01 to 124 (1st Floor) Whitechapel Road London E1 1JE
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed glorious accountancy services LTDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2014/03/15
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/26.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|