AA01 |
Previous accounting period extended from Friday 28th April 2023 to Friday 30th June 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th April 2021 to Wednesday 28th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 063638720005 satisfaction in full.
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th April 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Wednesday 29th April 2020, originally was Thursday 30th April 2020.
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2020 to Thursday 30th April 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 32 Green Lane Warsash Southampton Hampshire SO31 9JJ England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on Monday 17th September 2018
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063638720005, created on Thursday 25th August 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed gdp communications LIMITEDcertificate issued on 01/05/16
filed on: 1st, May 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, May 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Telecom Centre E3-E5 Heritage Business Park Heritage Way, Gosport Hampshire PO12 4BG to 32 Green Lane Warsash Southampton Hampshire SO31 9JJ on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th September 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 7th September 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 27th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 7th September 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th September 2013
capital
|
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Sunday 31st March 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 9th, April 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2012 to Saturday 30th June 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th September 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th September 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed gdp holdings LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 23rd February 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th September 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Tuesday 8th September 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 16th October 2008
filed on: 16th, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/03/2008
filed on: 19th, September 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, December 2007
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2007
| incorporation
|
Free Download
(17 pages)
|