CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th July 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 150 Minories London EC3N 1LS on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th August 2021.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th July 2021.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th July 2021.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, July 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
205000.00 GBP is the capital in company's statement on Tuesday 8th June 2021
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2021
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 st. Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on Friday 3rd June 2016
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
65000.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Saturday 1st November 2014 - new secretary appointed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th October 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 19th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th June 2013
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th December 2012 from C/O Clyde Secretaires the St Botolph Building Houndsditch London EC3A 7AR United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(19 pages)
|
SH01 |
65000.00 GBP is the capital in company's statement on Wednesday 26th October 2011
filed on: 19th, September 2012
| capital
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 4Th Floor Lloyd's Building Leadenhall Street London EC3V 1LP United Kingdom
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th September 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2012.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, October 2011
| resolution
|
Free Download
(39 pages)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from C/O Clyde Secretaries Limited 51 Eastcheap Eastcheap London EC3M 1JP United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th September 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(20 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 17th November 2010 from C/O C/O Clydes Secretaries Limited 51 Eastcheap London EC3M 1JP United Kingdom
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th September 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th September 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered office on Wednesday 2nd December 2009 from Hastoe Villa 3 Western Road Tring Herts HP23 4BE United Kingdom
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th September 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Saturday 11th July 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, November 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed gauss management LIMITEDcertificate issued on 07/11/08
filed on: 6th, November 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2008
| incorporation
|
Free Download
(15 pages)
|