AA |
Dormant company accounts made up to July 31, 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 16, 2022
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On September 16, 2022 - new secretary appointed
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 2nd, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 15, 2022 new director was appointed.
filed on: 20th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2022
filed on: 20th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to July 31, 2018
filed on: 8th, September 2018
|
accounts |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/07/18
filed on: 31st, July 2018
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, July 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2018: 689828.00 GBP
filed on: 31st, July 2018
|
capital |
Free Download
(3 pages)
|
SH19 |
Capital declared on July 31, 2018: 1.00 GBP
filed on: 31st, July 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, July 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
|
mortgage |
Free Download
(1 page)
|
AP03 |
On November 14, 2017 - new secretary appointed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: July 18, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 18, 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 5th, August 2016
|
auditors |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, August 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge NI6137850007, created on March 21, 2016
filed on: 23rd, March 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge NI6137850005, created on February 19, 2016
filed on: 19th, February 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge NI6137850006, created on February 19, 2016
filed on: 19th, February 2016
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge NI6137850004, created on December 16, 2015
filed on: 18th, December 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge NI6137850003, created on December 11, 2015
filed on: 14th, December 2015
|
mortgage |
Free Download
(27 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2014: 500000.00 GBP
|
capital |
|
SH01 |
Capital declared on December 23, 2013: 1.00 GBP
filed on: 26th, February 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 26th, February 2014
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(9 pages)
|
AP03 |
On September 25, 2013 - new secretary appointed
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 22nd, August 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to December 31, 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, December 2012
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed gellaw 333 LIMITEDcertificate issued on 08/08/12
filed on: 8th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on August 7, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2012
|
incorporation |
Free Download
(36 pages)
|