CS01 |
Confirmation statement with no updates 2024-01-13
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-26 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-20
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed gilak group LTDcertificate issued on 10/01/22
filed on: 10th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Causeway House 13 the Causeway Teddington TW11 0JR. Change occurred on 2021-12-16. Company's previous address: 5 the Pavement Popes Lane South Ealing London W5 4NG England.
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 the Pavement Popes Lane South Ealing London W5 4NG. Change occurred on 2019-02-01. Company's previous address: 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG England.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-16
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Dutch Barn Close Stanwell Staines-upon-Thames TW19 7NG. Change occurred on 2017-02-07. Company's previous address: 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH England.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Dutch Barn Close Rectory Grove Hampton TW12 1AH. Change occurred on 2017-02-06. Company's previous address: 100 Saxon Drive West Acton London W3 0NS.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-20
filed on: 20th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 19th, November 2015
| annual return
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-16
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-16
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 100 Saxon Drive West Acton London W3 0NS. Change occurred on 2015-06-10. Company's previous address: Suite 101, Hanovia House 30 Eastman Road London W3 7YG England.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-08
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-02-18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-03
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(24 pages)
|