AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 16th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 20th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 8th March 2021 to 3 st James's Road Kingston upon Thames Surrey KT1 2BA
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 27th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2020
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2020 to 31st December 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(27 pages)
|
AP03 |
On 4th June 2019, company appointed a new person to the position of a secretary
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 4th June 2019, company appointed a new person to the position of a secretary
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 17th October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 9th November 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from 26 Dunstable Road Richmond Surrey TW9 1UH on 31st October 2014 to Palm Court 4 Heron Square Richmond Surrey TW9 1EW
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 21st October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 9th July 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7th July 2014
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 7th October 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 17th, December 2012
| resolution
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2012
| capital
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 10th February 2012: 552.37 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th February 2012: 546.87 GBP
filed on: 16th, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2012: 546.87 GBP
filed on: 16th, February 2012
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 28th February 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(12 pages)
|
CH01 |
On 15th October 2011 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2011: 545.16 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2010: 521.99 GBP
filed on: 1st, April 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of Memorandum and/or Articles of Association
filed on: 1st, February 2011
| resolution
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 10th September 2010: 513.45 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 28th February 2011
filed on: 14th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU on 6th September 2010
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(26 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/06/09
filed on: 28th, August 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 28th, August 2009
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 25th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 6th November 2008 with complete member list
filed on: 6th, November 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On 24th September 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th September 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th September 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 24th September 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 8th July 2008 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from 22 great james street london WC1N 3ES
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 25th March 2008 Director appointed
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
122 |
S-div
filed on: 29th, February 2008
| capital
|
Free Download
(1 page)
|
122 |
Nc dec already adjusted 12/02/08
filed on: 29th, February 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GORDONS133 LIMITEDcertificate issued on 07/02/08
filed on: 7th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GORDONS133 LIMITEDcertificate issued on 07/02/08
filed on: 7th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(17 pages)
|