CS01 |
Confirmation statement with no updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 1, 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 30, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 3, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 15, 2015
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 21, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beech Court 27a Church Lane Mirfield West Yorkshire WF14 9HX to 32 South Brook Gardens Mirfield West Yorkshire WF14 8LS on July 21, 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on July 31, 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed gc solutions uk LTDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 20, 2014
filed on: 20th, November 2014
| resolution
|
|
TM01 |
Director appointment termination date: February 1, 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Holly Bank, Elland Halifax West Yorkshire HX5 0JT to Beech Court 27a Church Lane Mirfield West Yorkshire WF14 9HX on October 30, 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 30, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 30, 2012
filed on: 6th, September 2014
| document replacement
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 30, 2013
filed on: 6th, September 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 30, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 30, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 27, 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(13 pages)
|