AA |
Micro company financial statements for the year ending on June 28, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 23rd, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63/66 Hatton Garden Hatton Garden London EC1N 8LE. Change occurred on August 5, 2020. Company's previous address: 80-83 Long Lane Long Lane London EC1A 9ET England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE. Change occurred on August 5, 2020. Company's previous address: 63/66 Hatton Garden Hatton Garden London EC1N 8LE England.
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 19, 2019
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2017 to June 28, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
New registered office address 80-83 Long Lane Long Lane London EC1A 9ET. Change occurred on July 12, 2017. Company's previous address: 6 Bevis Marks 1st Floor London EC3A 7BA.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(12 pages)
|
CH01 |
On November 15, 2015 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2015
| resolution
|
Free Download
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6 Bevis Marks 1st Floor London EC3A 7BA. Change occurred on July 23, 2015. Company's previous address: 6 Bevis Marks 1st Floor London EC3A 7HL United Kingdom.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6 Bevis Marks 1St Floor London EC3A 7HL. Change occurred on January 13, 2015. Company's previous address: Heron Tower 110 Bishopsgate 17Th Floor London EC2N 4AY.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed glocalnumber LTDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 6 Bevis Marks 1St Floor London EC3A 7HL. Change occurred on January 13, 2015. Company's previous address: 6 Bevis Marks 1St Floor 6 Bevis Marks London EC3A 7HL United Kingdom.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 30, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 14, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 12, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|