AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 29th Oct 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Elms Doncaster Road Rotherham South Yorkshire S65 1DY England on Thu, 17th Jun 2021 to 29-30 Fitzroy Square London W1T 6LQ
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jun 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Feb 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Frigosped House 1 Blackburn Road Rotherham South Yorkshire S61 2DW England on Fri, 7th Feb 2020 to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 28th Feb 2020
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 1.3. Great House Redwall Close, Rotherham Road Dinnington Sheffield S25 3QA on Tue, 14th Jul 2015 to Frigosped House 1 Blackburn Road Rotherham South Yorkshire S61 2DW
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 35000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Jul 2013: 35,000 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jun 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Jun 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 9th Jan 2012, company appointed a new person to the position of a secretary
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jun 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 29th Jun 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Jul 2010
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tue, 6th Jul 2010, company appointed a new person to the position of a secretary
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jun 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2009
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Nov 2009 new director was appointed.
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Dec 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2009 from suite 6.3 redwall house water side business park redwall close rotherham road dinnington sheff ield southyorkshire S25 3QA
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 28th Jul 2009 with complete member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 6th, May 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/12/07
filed on: 6th, May 2008
| capital
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Sun, 1st Apr 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 01/04/2008 to 31/12/2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 1st Apr 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 7th Aug 2007 with complete member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 7th Aug 2007 with complete member list
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On Thu, 19th Oct 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Oct 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, October 2006
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, October 2006
| incorporation
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 01/04/07
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 01/04/07
filed on: 10th, October 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 10th Oct 2006 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Oct 2006 Director resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Oct 2006 New secretary appointed
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Oct 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Oct 2006 Secretary resigned
filed on: 10th, October 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gellaw 123 LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gellaw 123 LIMITEDcertificate issued on 05/10/06
filed on: 5th, October 2006
| change of name
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
| incorporation
|
Free Download
(21 pages)
|