MR01 |
Registration of charge 071174470016, created on Mon, 3rd Jul 2023
filed on: 10th, July 2023
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071174470015, created on Fri, 20th Mar 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071174470014, created on Thu, 30th Mar 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 071174470013, created on Thu, 30th Mar 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 071174470012, created on Tue, 27th Sep 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 071174470011, created on Tue, 27th Sep 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th Sep 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071174470009, created on Thu, 21st Jul 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(100 pages)
|
MR01 |
Registration of charge 071174470010, created on Thu, 21st Jul 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(52 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gamma 9 Masterlord Office Village West Road Ipswich IP3 9FF on Mon, 6th Jun 2016 to Holbrook House 51 John Street Ipswich Suffolk IP3 0AH
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071174470008, created on Thu, 7th Apr 2016
filed on: 13th, April 2016
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 071174470005, created on Mon, 21st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 071174470007, created on Fri, 18th Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 071174470006, created on Mon, 21st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(49 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071174470004, created on Fri, 23rd Oct 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(98 pages)
|
MR01 |
Registration of charge 071174470003, created on Fri, 10th Jul 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE on Sat, 14th Feb 2015 to Gamma 9 Masterlord Office Village West Road Ipswich IP3 9FF
filed on: 14th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071174470002, created on Wed, 17th Dec 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Oct 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071174470001
filed on: 18th, February 2014
| mortgage
|
Free Download
(52 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jan 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Jul 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 10th Jan 2014. Old Address: 8 Dukes Head Yard London N6 5JQ England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed c g global LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 12 Pippin Court Red Lodge Bury St. Edmunds Suffolk IP28 8FX United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Sep 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Jul 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jan 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: Barham Court Maidstone Kent ME18 5BZ England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Oct 2012 new director was appointed.
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 6th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Jan 2012
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Jan 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 4th Mar 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(8 pages)
|