GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's details changed on 1st January 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 4th June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
4th June 2019 - the day secretary's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th November 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 078476770001 in full
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
9th November 2016 - the day secretary's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 13th December 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078476770001, created on 30th November 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th November 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 35 Harley Street London W1G 9QU England on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2013
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
28th October 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed global ape LIMITEDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th March 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(44 pages)
|