AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Artemis & Co 305 Hertford Road Edmonton London N9 7ET to 152 Morton Way London N14 7AL on October 27, 2021
filed on: 27th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 26, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 28, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 26, 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 26, 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2012 with full list of members
filed on: 3rd, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2011 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 9, 2011. Old Address: Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk
filed on: 9th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2010 with full list of members
filed on: 27th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 30/06/2009 from gilbert & company, 452 hertford road, edmonton london N9 8AB
filed on: 30th, June 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to June 3, 2009
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 29, 2008
filed on: 29th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, November 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 31, 2007
filed on: 31st, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 31, 2007
filed on: 31st, May 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 7th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 7th, February 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: gilbert ali & co 221-223 chingford mount road chingford london E4 8LP
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: gilbert ali & co 221-223 chingford mount road chingford london E4 8LP
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 27th, September 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 27th, September 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to May 17, 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to May 17, 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 23/11/05 from: gilbert ali & co 285 fore street edmonton london N9 0PD
filed on: 23rd, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/05 from: gilbert ali & co 285 fore street edmonton london N9 0PD
filed on: 23rd, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/05 from: gilber ali & co LIMITED fitzgerald house 285 fore street edmington london N9 0PD
filed on: 12th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/05 from: gilber ali & co LIMITED fitzgerald house 285 fore street edmington london N9 0PD
filed on: 12th, May 2005
|
address |
Free Download
(1 page)
|
288a |
On May 12, 2005 New director appointed
filed on: 12th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 12, 2005 New director appointed
filed on: 12th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 28th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 28th, April 2005
|
address |
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 28, 2005 Director resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 28, 2005 Director resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 28, 2005 Secretary resigned
filed on: 28th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2005
|
incorporation |
Free Download
(6 pages)
|