AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd December 2021: 2858.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd December 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, April 2018
| resolution
|
Free Download
|
MR04 |
Satisfaction of charge SC4479900001 in full
filed on: 6th, April 2018
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed gerber landa & gee LIMITEDcertificate issued on 05/04/18
filed on: 5th, April 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th April 2018
filed on: 5th, April 2018
| resolution
|
Free Download
|
MR01 |
Registration of charge SC4479900002, created on 15th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4479900003, created on 15th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 1st October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 11-12 Newton Terrace Glasgow G3 7PJ on 29th April 2016 to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4479900001, created on 14th March 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th April 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 5000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2013: 5000.00 GBP
filed on: 4th, December 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed glg gerber landa LIMITEDcertificate issued on 06/11/13
filed on: 6th, November 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st October 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(51 pages)
|