AD01 |
Address change date: Mon, 26th Jun 2023. New Address: 1066 London Road Leigh on Sea Essex SS9 3NA. Previous address: Dickens House Guithavon Street Witham Essex CM8 1BJ England
filed on: 26th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Aug 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Aug 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2020
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, September 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, September 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 102.00 GBP
filed on: 5th, September 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 102.00 GBP
filed on: 5th, September 2020
|
capital |
Free Download
(4 pages)
|
CH01 |
On Tue, 14th Jul 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Aug 2020. New Address: Dickens House Guithavon Street Witham Essex CM8 1BJ. Previous address: 5 the Matchyns Rivenhall End Witham Essex CM8 3HA
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 14th Jul 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jul 2020 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 21st, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 30th Apr 2019 to Wed, 30th Oct 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 16th Nov 2019
filed on: 16th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Nov 2019 director's details were changed
filed on: 16th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 16th Nov 2019
filed on: 16th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Aug 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Oct 2017
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jan 2019. New Address: 5 the Matchyns Rivenhall End Witham Essex CM8 3HA. Previous address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom
filed on: 30th, January 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Aug 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Aug 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 6th Feb 2017. New Address: 47 Butt Road Colchester Essex CO3 3BZ. Previous address: 4 Carlton Road Clacton on Sea Essex CO15 6LU
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Dec 2016 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 066707680001, created on Fri, 25th Nov 2016
filed on: 25th, November 2016
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM02 |
Thu, 12th May 2016 - the day secretary's appointment was terminated
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed gmc services LTDcertificate issued on 22/12/15
filed on: 22nd, December 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 7th Nov 2014. New Address: 4 Carlton Road Clacton on Sea Essex CO15 6LU. Previous address: 27 Holland Park Clacton on Sea Essex CO15 6LS
filed on: 7th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 23rd, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Aug 2011 with full list of members
filed on: 13th, September 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Aug 2010 with full list of members
filed on: 9th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 14th, October 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2009 with full list of members
filed on: 20th, November 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2008
|
incorporation |
Free Download
(13 pages)
|