TM01 |
Director appointment termination date: 2023-10-31
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2023-07-25
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-09-05
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-05
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 8th, November 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-22
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-18
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-28
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-11-28
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-22
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 16th, August 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-31
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-30
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2018-03-15
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-15
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-22
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, October 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2016-01-03
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 250 Bath Road Slough Berkshire SL1 4DX to Giir Uk Ltd Velocity 2 Brooklands Drive Brooklands Weybridge KT13 0SL on 2015-05-26
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-07-22
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-22
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-12-31
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-10 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-06-17
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, February 2013
| auditors
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 8th, February 2013
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-10 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 10th, August 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Regus/115 268 Bath Road Slough Berkshire SL1 4DX on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-11-01 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-11-01 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-01 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-11-01 secretary's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS on 2011-03-11
filed on: 11th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(47 pages)
|