AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, June 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th May 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 5th May 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gfea LIMITEDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Change occurred on Wednesday 24th May 2023. Company's previous address: Howard House 3 st. Marys Court Blossom Street York YO24 1AH England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on Wednesday 2nd February 2022. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Monday 20th August 2018.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Wednesday 12th April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 6th, April 2017
| officers
|
Free Download
|
AD01 |
New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on Monday 5th December 2016. Company's previous address: Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director appointment on Sunday 1st May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, January 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th February 2014.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Friday 11th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 11th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 11th May 2012 secretary's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 17th February 2012 from St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th October 2011.
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Friday 31st December 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2010.
filed on: 15th, June 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 8th, June 2010
| resolution
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th May 2010
filed on: 8th, June 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, April 2010
| incorporation
|
Free Download
(32 pages)
|