CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-10
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-11-10. Company's previous address: 506 Kingsbury Road London NW9 9HE England.
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-21
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-31
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-21
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 506 Kingsbury Road London NW9 9HE. Change occurred on 2017-07-17. Company's previous address: 506 Kingsbury Road London NW9 0QR England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-12 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 506 Kingsbury Road London NW9 0QR. Change occurred on 2017-07-12. Company's previous address: C/O Robert O'hara 25 Lonsdale Road London NW6 6RA.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-29: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-12
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 27th, April 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2011-07-31
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Station Road Edgware Middlesex HA8 7ZZ on 2012-03-27
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, August 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed galecraft LIMITEDcertificate issued on 06/08/10
filed on: 6th, August 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, August 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-08-05
filed on: 5th, August 2010
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-22
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ashbow Limited 42 Station Road Edgware HA8 7ZZ United Kingdom on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2010-07-14
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|