CS01 |
Confirmation statement with updates February 26, 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 4th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084204790005, created on February 10, 2023
filed on: 14th, February 2023
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control February 4, 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 16, 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 4, 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, May 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084204790004, created on January 11, 2018
filed on: 26th, January 2018
|
mortgage |
Free Download
(19 pages)
|
AD03 |
Registered inspection location new location: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG.
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084204790003, created on June 9, 2016
filed on: 27th, June 2016
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 1st, June 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on March 21, 2014: 250000.00 GBP
|
capital |
|
MR01 |
Registration of charge 084204790002
filed on: 14th, February 2014
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed gmk holdings (2013) LIMITEDcertificate issued on 10/01/14
filed on: 10th, January 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, January 2014
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084204790001
filed on: 7th, January 2014
|
mortgage |
Free Download
(42 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2013: 250000.00 GBP
filed on: 26th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, April 2013
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, April 2013
|
resolution |
Free Download
(28 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, April 2013
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, April 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2013: 200000.00 GBP
filed on: 16th, April 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
|
incorporation |
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 26th, February 2013
|
accounts |
Free Download
(1 page)
|