AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Oct 2018
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Oct 2018
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Oct 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Nov 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Aug 2018 from Mon, 30th Apr 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Mar 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Mar 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Oct 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2014
| resolution
|
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 78 Loughborough Road Quorn Leicestershire LE12 8DX on Mon, 3rd Nov 2014 to 5 Leicester Road Anstey Leicester LE7 7AT
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jan 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jan 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Mar 2011
filed on: 15th, March 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed garrett-long LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed garrett long LIMITEDcertificate issued on 09/02/11
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 17th Jan 2011: 100.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 2nd Feb 2011 new director was appointed.
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wed, 2nd Feb 2011, company appointed a new person to the position of a secretary
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(20 pages)
|