PSC04 |
Change to a person with significant control May 6, 2023
filed on: 8th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, May 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, April 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 94 Hawthorne Way Shelley Huddersfield HD8 8PX to 291 Wakefield Road Lepton Huddersfield HD8 0EL on May 11, 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 7th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 9th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to May 6, 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed gecko property solutions LTDcertificate issued on 23/12/14
filed on: 23rd, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to May 6, 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, May 2014
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064921600002
filed on: 3rd, August 2013
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 064921600001
filed on: 18th, June 2013
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return made up to May 6, 2013 with full list of members
filed on: 6th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, April 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, May 2012
|
accounts |
Free Download
(4 pages)
|
CH03 |
On May 6, 2012 secretary's details were changed
filed on: 6th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 6, 2012 with full list of members
filed on: 6th, May 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 24, 2012. Old Address: 21 Parkwood Close Shelley Huddersfield HD8 8JP England
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 1, 2011: 100.00 GBP
filed on: 11th, April 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 12, 2011
filed on: 12th, March 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 12, 2011
filed on: 12th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 7th, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 11, 2011 new director was appointed.
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On February 11, 2011 - new secretary appointed
filed on: 11th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2011. Old Address: Office 2 291 Wakefield Road Lepton HD8 0EL United Kingdom
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 20, 2011. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 20th, January 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2011
filed on: 20th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 22nd, March 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2010 with full list of members
filed on: 5th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 4, 2010
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on February 4, 2010
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 16th, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2008
|
incorporation |
Free Download
(13 pages)
|