CS01 |
Confirmation statement with updates Thursday 22nd February 2024
filed on: 5th, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 19th, September 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 19th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
|
accounts |
Free Download
(90 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 2nd March 2022
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th June 2023
filed on: 28th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 30th September 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th July 2022.
filed on: 29th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2022
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gladstone Limited and Jonas Group Head Office Hithercroft Road Wallingford OX10 9BT. Change occurred on Wednesday 15th June 2022. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 15th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th July 2015
|
capital |
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on Thursday 23rd April 2015. Company's previous address: C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS.
filed on: 23rd, April 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS. Change occurred on Tuesday 15th July 2014. Company's previous address: Financial House 14 Barclay Road Croydon Surrey CR0 1JN United Kingdom.
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Thursday 31st July 2014
filed on: 6th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2013
|
incorporation |
Free Download
(34 pages)
|