CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 18th January 2018 secretary's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th September 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 29th September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
196.00 GBP is the capital in company's statement on Thursday 28th September 2017
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2017
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2017
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit C1C Comet Studios De Havilland Court Penn Street Amersham HP7 0PX. Change occurred on Tuesday 11th October 2016. Company's previous address: Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
CH03 |
On Monday 26th October 2015 secretary's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD. Change occurred on Wednesday 8th October 2014. Company's previous address: Unit 1-2 the Court Yard Glory Park Wooburn Green Buckinghamshire HP10 0DG.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD. Change occurred on Wednesday 8th October 2014. Company's previous address: Beech House Knaves Beech Business Centre Davies Way Loudwater Buckinghamshire HP10 9SD England.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sunday 1st September 2013 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th September 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 15th July 2011 from 2 Spirit Quay London E1W 2UT United Kingdom
filed on: 15th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th September 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 15th December 2009) of a secretary
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th December 2009.
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 6th November 2009 from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed galty investments LIMITEDcertificate issued on 05/11/09
filed on: 5th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 30th September 2009
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, November 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 17th October 2009
filed on: 17th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2009
| incorporation
|
Free Download
(30 pages)
|