GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2021
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, October 2020
|
accounts |
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 7th, October 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 7th, October 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 27-28 Eastcastle Street London W1W 8DH. Change occurred on December 20, 2019. Company's previous address: Tintagel House London Road Kelvedon Colchester Essex CO5 9BP England.
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 20, 2019
filed on: 20th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 20, 2019 new director was appointed.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2019
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, September 2019
|
accounts |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates September 3, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, July 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, July 2019
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 31st, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2019
filed on: 31st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 31, 2019
filed on: 31st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 12, 2018
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 3, 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting period ending changed to December 29, 2017 (was December 31, 2017).
filed on: 5th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2017
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 18, 2018) of a secretary
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 6, 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Tintagel House London Road Kelvedon Colchester Essex CO5 9BP. Change occurred on May 11, 2017. Company's previous address: Unit 1 Woodrolfe Road Tollesbury Maldon Essex CM9 8RY England.
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 22nd, March 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2016
filed on: 31st, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 3, 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Woodrolfe Road Tollesbury Maldon Essex CM9 8RY. Change occurred on October 5, 2015. Company's previous address: Loft a the Sail Lofts Woodrolfe Road Tollesbury Maldon Essex CM9 8SE United Kingdom.
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 5th, October 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed geocurve holdings LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2015
|
incorporation |
Free Download
(25 pages)
|