AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor North Westgate House Harlow Essex CM20 1YS England on 2023/10/09 to 95 Mortimer Street London W1W 7GB
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed glencrown systems LIMITEDcertificate issued on 21/06/22
filed on: 21st, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/05/15
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 12th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/06/27 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL on 2017/06/27 to 1st Floor North Westgate House Harlow Essex CM20 1YS
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/10
capital
|
|
CH01 |
On 2014/10/28 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014/10/28 to Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|
AD01 |
Change of registered office on 2014/02/04 from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2013/08/01
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/11/01 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/02
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/01/24 from 24 Wissants Harlow Essex CM19 4QW
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 12th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/02
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 20th, September 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/02
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/07/31
filed on: 11th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2010/07/01 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/02
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 25th, February 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/09/29 with complete member list
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/2009 from 1 woodside terrace burley leeds west yorkshire LS4 2QT
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 17th, April 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to 2008/07/10 with complete member list
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/05/2008 from 1 woodside terrace burley leeds west yorkshire LS4 2QT
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2008 from flat 151 aspects 14 elmwood lane leeds west yorkshire LS2 8WG
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New secretary appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/18 Secretary resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/18 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|