AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to The Boardwalk Mercia Marina Findern Willington DE65 6DW DE65 6DW on Thursday 14th March 2024
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st January 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Tuesday 20th September 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 5th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 21st October 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AD01 |
Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR to St Helen's House King Street Derby DE1 3EE on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AP01 |
New director appointment on Monday 3rd June 2013.
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 25th February 2013
filed on: 6th, March 2013
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gellaw 448 LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 25th February 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th February 2013.
filed on: 18th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(53 pages)
|