AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th September 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 27th December 2019. New Address: 20 Coningsby Drive Wolverhampton West Midlands WV2 2RN. Previous address: St Johns Chambers Love Street Chester CH1 1QN England
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 28th February 2020
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th August 2016. New Address: St Johns Chambers Love Street Chester CH1 1QN. Previous address: 20 Coningsby Drive Wolverhampton WV2 2RN
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th September 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2015. New Address: 20 Coningsby Drive Wolverhampton WV2 2RN. Previous address: Chapel Lane Wellington Telford TF1 1PZ
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2014 with full list of members
filed on: 6th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th December 2014: 100.00 GBP
capital
|
|
TM01 |
6th June 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
6th June 2014 - the day secretary's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
TM02 |
28th June 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th June 2013
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Health Centre Victoria Avenue Wellington Telford Shropshire TF1 1PZ England on 22nd April 2013
filed on: 22nd, April 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th January 2013: 100.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8Th Floor 1 New York Street Manchester Lancashire M1 4AD on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
27th March 2013 - the day director's appointment was terminated
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gdco 112 LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 11th March 2013
change of name
|
|
AP01 |
New director was appointed on 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(18 pages)
|