CS01 |
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF on Fri, 31st Mar 2017 to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed virtual guard LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Jun 2013. Old Address: 56 Lady Byron Lane Knowle Solihull West Midlands B93 9AY United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gordon property management LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eln trading LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jul 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 30th Jul 2012. Old Address: 183 High Street London E17 7BX United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Jul 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Apr 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jun 2012. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Apr 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Nov 2009 from Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 2nd Feb 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Feb 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 4th Sep 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from 4 south road edgware middlesex HA8 0AW england
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2008
| incorporation
|
Free Download
(13 pages)
|