AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 Vincent Drive Dorking Surrey RH4 3AA on Tue, 24th Nov 2015 to 18 Coombe Road Kingston upon Thames Surrey KT2 7AG
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Oct 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 4th Oct 2010. Old Address: Suite 2 105 London Street Reading Berkshire RG1 4QD
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Mar 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 23rd Apr 2009 with complete member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/2009 from 4 vincent drive dorking surrey RH4 3AA england
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, March 2009
| incorporation
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gollem LIMITEDcertificate issued on 11/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Mon, 13th Oct 2008 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/10/2008 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 13th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 13th Oct 2008 Appointment terminated secretary
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL united kingdom
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 9th Sep 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(4 pages)
|
288b |
On Tue, 9th Sep 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2008
| incorporation
|
Free Download
(10 pages)
|