CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on Monday 1st October 2018. Company's previous address: 8 Emerson Street London SE1 9DU England.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st October 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2016
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Emerson Street London SE1 9DU. Change occurred on Sunday 4th September 2016. Company's previous address: Third Floor the Pavillion 1 Newhams Row London SE1 3UZ.
filed on: 4th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 5th July 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
CERTNM |
Company name changed glide creations LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Saturday 31st May 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 25th, July 2014
| resolution
|
Free Download
(27 pages)
|
CERTNM |
Company name changed july 2013 LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, July 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
filed on: 19th, May 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th April 2014
filed on: 25th, April 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 23rd April 2014) of a secretary
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(25 pages)
|