CS01 |
Confirmation statement with no updates 18th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 Albemarle Street London W1S 4HA England at an unknown date to 1 Old Queen Street London SW1H 9JA
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from 1 Albemarle Street London W1S 4HA England on 1st November 2022 to 1 Old Queen Street London SW1H 9JA
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2021
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th October 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(27 pages)
|
PSC02 |
Notification of a person with significant control 5th April 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th February 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2019
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 67-68 Jermyn Street London SW1Y 6NY England at an unknown date to 1 Albemarle Street London W1S 4HA
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 67-68 Jermyn Street London SW1Y 6NY on 11th December 2017 to 1 Albemarle Street London W1S 4HA
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(25 pages)
|
AD02 |
Single Alternative Inspection Location changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom at an unknown date to 67-68 Jermyn Street London SW1Y 6NY
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on 4th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 4th February 2016, company appointed a new person to the position of a secretary
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 249784.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(18 pages)
|
AP04 |
On 19th May 2014, company appointed a new person to the position of a secretary
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 14th April 2015: 249784.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2015
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2015
| incorporation
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Hanover Square London W1S 1JB on 13th April 2015 to 67-68 Jermyn Street London SW1Y 6NY
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 22 Hanover Square London W1S 1JP on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed gmb advisors LTDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 125000.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2013 to 30th November 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Po Box Suite 542 Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom on 24th May 2013
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|