GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 21st, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 7th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/28
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/08
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2017/07/10 secretary's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/10. New Address: Brunswick House Gloucester Business Park Glos Gloucester GL3 4AA. Previous address: Brunswick House Gloucester Business Park Gloucester Glos GL3 4AA
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/08, no shareholders list
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/08, no shareholders list
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/08, no shareholders list
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/08, no shareholders list
filed on: 11th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/08, no shareholders list
filed on: 14th, July 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
2011/06/28 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/07/08, no shareholders list
filed on: 10th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/16 from Ellenborough House Wellington Street Cheltenham GL50 1YD
filed on: 16th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 30th, December 2009
| accounts
|
Free Download
(11 pages)
|
TM01 |
2009/11/23 - the day director's appointment was terminated
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/08 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008/11/20 Appointment terminated director
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/20 Director appointed
filed on: 20th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/11/13 Director appointed
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed equity release solicitors association LIMITEDcertificate issued on 14/07/08
filed on: 11th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(18 pages)
|