CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 8th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed k a gerrard LIMITEDcertificate issued on 27/10/21
filed on: 27th, October 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Heron Close Blyth Northumberland NE24 3QQ United Kingdom to 39 Heron Close Blyth Northumberland NE24 3QQ on Tuesday 14th April 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd February 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd February 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd February 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd February 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stone House Bank Top Bedlington Northumberland NE22 5LN England to 39 Heron Close Blyth Northumberland NE24 3QQ on Monday 6th April 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chez Nous Tyning Road Combe Down Bath BA2 5HB United Kingdom to Stone House Bank Top Bedlington Northumberland NE22 5LN on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9a Amersham Road New Cross London SE14 6QQ England to Chez Nous Tyning Road Combe Down Bath BA2 5HB on Saturday 28th April 2018
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 23rd September 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 7th December 2016 - new secretary appointed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Stone House Bank Top Bedlington Northumberland NE22 5LN England to 9a Amersham Road New Cross London SE14 6QQ on Friday 30th September 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|