TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, May 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ince gordon dadds services LIMITEDcertificate issued on 22/05/23
filed on: 22nd, May 2023
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change occurred on May 15, 2023. Company's previous address: 33 Charles Street Cardiff CF10 2GA United Kingdom.
filed on: 15th, May 2023
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2022
filed on: 30th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 33 Charles Street Cardiff CF10 2GA. Change occurred on September 23, 2022. Company's previous address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom.
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086492910003, created on March 26, 2021
filed on: 29th, March 2021
|
mortgage |
Free Download
(67 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2021
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on August 3, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2019
|
incorporation |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control December 31, 2018
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 22, 2019
filed on: 22nd, January 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, January 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086492910002, created on December 31, 2018
filed on: 11th, January 2019
|
mortgage |
Free Download
(70 pages)
|
AD01 |
New registered office address Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU. Change occurred on December 31, 2018. Company's previous address: C/O Gordon Dadds Llp, 5th Floor 6 Agar Street London WC2N 4HN.
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 3, 2018
filed on: 3rd, December 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates August 13, 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
Appointment (date: September 5, 2017) of a secretary
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 5, 2017 new director was appointed.
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 4th, August 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 16th, August 2016
|
accounts |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on June 29, 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
On November 26, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Llp, 5th Floor 6 Agar Street London WC2N 4HN. Change occurred on September 9, 2015. Company's previous address: C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN.
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086492910001, created on September 5, 2014
filed on: 11th, September 2014
|
mortgage |
Free Download
|
AD01 |
New registered office address C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN. Change occurred on September 9, 2014. Company's previous address: 80 Brook Street Mayfair London London W1K 5DD England.
filed on: 9th, September 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on August 13, 2013: 1.00 GBP
filed on: 13th, February 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2013: 1.00 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 6, 2013: 150000.00 GBP
filed on: 6th, December 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 14th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2013
|
incorporation |
|