CS01 |
Confirmation statement with updates September 19, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 19, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control September 18, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 18, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090493190002, created on March 10, 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 090493190001, created on March 10, 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(65 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on December 9, 2014: 101.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 8, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England to Abbey Labels Lamdin Road Bury St Edmunds Suffolk IP32 6NU on December 17, 2014
filed on: 17th, December 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 8, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 12, 2014
filed on: 12th, December 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GAG392 LIMITEDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on May 21, 2014: 1.00 GBP
capital
|
|