AA |
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 1st, October 2024
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2023/09/30 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, November 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, October 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2019/02/11 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, August 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, August 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2017/08/04. New Address: 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS. Previous address: 41 2nd Floor St. Pauls Street Leeds LS1 2JG England
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/31.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, August 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2016/08/21. New Address: 41 2nd Floor St. Pauls Street Leeds LS1 2JG. Previous address: Park House Westland Road Leeds West Yorkshire LS11 5UH
filed on: 21st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 20th, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 1st, December 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2014/08/06 director's details were changed
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gmi (robinsons huddersfield 2) LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/02/04
|
change of name |
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/31
|
capital |
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 19th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
2013/01/09 - the day director's appointment was terminated
filed on: 9th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 11th, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/01/05 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 29th, December 2011
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2011/11/11.
filed on: 11th, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/05 with full list of members
filed on: 27th, January 2011
|
annual return |
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 27th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 14th, July 2010
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed gmi rovinian (clay cross) LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/04/09
filed on: 9th, April 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/01/05 with full list of members
filed on: 16th, March 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, March 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 15th, December 2009
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed gmi 4650 / 4750 LIMITEDcertificate issued on 13/02/09
filed on: 12th, February 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/02/06 with shareholders record
filed on: 6th, February 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 26th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/2009 from park house, westland road leeds west yorkshire LS11 5UH
filed on: 26th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 16th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/01/17 with shareholders record
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 2007/03/02 New director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/03/02 New director appointed
filed on: 2nd, March 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 5th, February 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/01/19 New secretary appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/19 New secretary appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/01/19 New director appointed
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/01/19 Secretary resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/01/19 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2007
|
incorporation |
Free Download
(16 pages)
|