CS01 |
Confirmation statement with updates Sunday 11th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 11th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st March 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 31st March 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP. Change occurred on Wednesday 1st July 2020. Company's previous address: Savoy House Savoy Circus London W3 7DA.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed thea gaia LTDcertificate issued on 23/11/15
filed on: 23rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th June 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 4th December 2014.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th June 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 15th June 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 13th December 2013 from C/O Theodora Kapeti 160 Cotton Avenue London W3 6YG United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|