AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th March 2023. New Address: Unit 6 Churchill Business Park Colwick Nottingham NG4 2HF. Previous address: 38 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th January 2017: 1216805.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1161027.00 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, March 2016
| resolution
|
Free Download
(1 page)
|
CH01 |
On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE. Previous address: C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 38 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG at an unknown date
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1116884.00 GBP
capital
|
|
TM01 |
16th June 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 1116884.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 1053050.00 GBP
capital
|
|
SH01 |
Statement of Capital on 27th March 2014: 1053050.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 22nd, May 2014
| resolution
|
|
AD01 |
Registered office address changed from C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1023050.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2013: 980000.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 940000.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th June 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th May 2013: 910000.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th January 2013: 800000.00 GBP
filed on: 31st, January 2013
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2012: 710767.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2012: 630767.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, September 2012
| resolution
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, September 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th August 2012: 680767.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 4th July 2012
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2010 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th June 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, December 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2010: 150000.00 GBP
filed on: 20th, December 2010
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 23rd, August 2010
| resolution
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2010
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gellaw 331 LIMITEDcertificate issued on 25/06/10
filed on: 25th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd June 2010
filed on: 23rd, June 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(34 pages)
|