AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2nd Floor 107 Charterhouse Street London EC1M 6HW England to 28 Grosvenor Street London W1K 4QR on 2023-03-06
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-07-11
filed on: 24th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-08-31 to 2020-12-31
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT England to 2nd Floor 107 Charterhouse Street London EC1M 6HW on 2020-11-05
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-09
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-06-09
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-09
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-09
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-04-30 - new secretary appointed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2019
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2019-08-23
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-24
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-24
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-07-01
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-31
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019-05-13 - new secretary appointed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-30
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prospects House, 19 Elmfield Road Bromley Kent BR1 1LT United Kingdom to Shaw Trust House 19 Elmfield Road Bromley Kent BR1 1LT on 2018-11-02
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-23
filed on: 23rd, October 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-18
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-30
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-13
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-09
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-09
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-08-31
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2017-11-30
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, June 2017
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2017
| incorporation
|
Free Download
(22 pages)
|
CH01 |
On 2017-04-04 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-12 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 97.50 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, April 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-24: 95.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-07-24
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-24
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-24
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-24
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 15th, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gabbitas newco LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
|
NEWINC |
Incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|