AA |
Small company accounts for the period up to December 31, 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 3 the Billings Walnut Tree Close Guildford GU1 4UL. Change occurred on January 16, 2023. Company's previous address: Mocatta House Trafalgar Place Brighton BN1 4DU England.
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, February 2022
|
auditors |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(16 pages)
|
AP02 |
Appointment (date: December 2, 2021) of a member
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2021 new director was appointed.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 17, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 17, 2021
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Mocatta House Trafalgar Place Brighton BN1 4DU. Change occurred on September 27, 2021. Company's previous address: Unit a-E Level 3 South New England House New England Street Brighton BN1 4GH.
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(15 pages)
|
AP03 |
Appointment (date: May 10, 2019) of a secretary
filed on: 4th, June 2019
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 14th, August 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 2nd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 29, 2018 new director was appointed.
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 29, 2018 new director was appointed.
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On June 27, 2017 new director was appointed.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(6 pages)
|
CH03 |
On August 17, 2015 secretary's details were changed
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 25, 2015) of a secretary
filed on: 7th, June 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 24th, September 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit a-E Level 3 South New England House New England Street Brighton BN1 4GH. Change occurred on September 24, 2014. Company's previous address: C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England.
filed on: 24th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, October 2013
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 30th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 30, 2013: 12035.00 GBP
|
capital |
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, July 2013
|
resolution |
Free Download
(37 pages)
|
AP01 |
On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: 22 Great James Street London WC1N 3ES
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2012
filed on: 29th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 27th, July 2012
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, July 2012
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2012
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 18th, July 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2010: 12035.00 GBP
filed on: 29th, March 2011
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, February 2011
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, September 2010
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 22nd, September 2010
|
resolution |
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 20th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2010
filed on: 20th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 23, 2010: 1203.50 GBP
filed on: 8th, July 2010
|
capital |
Free Download
(2 pages)
|
363a |
Period up to September 8, 2009 - Annual return with full member list
filed on: 8th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 12th, August 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 14th, May 2009
|
accounts |
Free Download
(1 page)
|
122 |
Nc dec already adjusted 24/02/09
filed on: 20th, March 2009
|
capital |
Free Download
(1 page)
|
288b |
On March 19, 2009 Appointment terminated director
filed on: 19th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On March 19, 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed GORDONS145 LIMITEDcertificate issued on 10/02/09
filed on: 10th, February 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2008
|
incorporation |
Free Download
(23 pages)
|