AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 25, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ. Change occurred on February 15, 2017. Company's previous address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 2, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 3, 2017) of a secretary
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 25, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on October 15, 2015. Company's previous address: Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 25, 2015) of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 25, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 19, 2013. Old Address: C/O C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 19, 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 11, 2013) of a secretary
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 11, 2013. Old Address: 69 Victoria Road Surbiton Surrey KT6 4NX England
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On October 30, 2012 secretary's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 2, 2012) of a secretary
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
On September 6, 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 3, 2010. Old Address: 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 3, 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2009 new director was appointed.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(16 pages)
|