AD01 |
New registered office address 46 Mayford Oakley Square London NW1 1NX. Change occurred on January 12, 2024. Company's previous address: 23 Alleyn House Burbage Close London SE1 4EW England.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to November 30, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 23 Alleyn House Burbage Close London SE1 4EW. Change occurred on May 30, 2023. Company's previous address: 2 Harbord House Cope Street London SE16 2UL England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2023
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2023
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Harbord House Cope Street London SE16 2UL. Change occurred on January 12, 2023. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change occurred on December 31, 2021. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 31, 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH. Change occurred on October 12, 2020. Company's previous address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England.
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 12, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 12, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 29, 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to November 29, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH. Change occurred on December 28, 2018. Company's previous address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA.
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 28, 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 28, 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 5, 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 26, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 22, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 7, 2014) of a secretary
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed garcia engineering LTDcertificate issued on 08/01/14
filed on: 8th, January 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 12, 2013 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(7 pages)
|