AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jan 2022
filed on: 19th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Apr 2022. New Address: 16 Whitegates Mayals Swansea SA3 5HW. Previous address: 94 Dryden Court Renfrew Road London SE11 4NJ England
filed on: 19th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Apr 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Apr 2019. New Address: 94 Dryden Court Renfrew Road London SE11 4NJ. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 5th Apr 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 30th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 9th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: 66 Chiltern Street London W1U 4JT
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2008: 3.00 GBP
filed on: 25th, January 2013
|
capital |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 30th Oct 2012. Old Address: 126 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RF United Kingdom
filed on: 30th, October 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Sat, 15th Sep 2012 - the day secretary's appointment was terminated
filed on: 15th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Apr 2012 with full list of members
filed on: 7th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Apr 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Apr 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, July 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Apr 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 2nd Apr 2010
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/05/2009 from ca solutions LIMITED 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH
filed on: 7th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 28th Apr 2009 Secretary appointed
filed on: 28th, April 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/09/2009
filed on: 3rd, April 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Sun, 8th Feb 2009 Appointment terminated director
filed on: 8th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 17th Oct 2008 Director appointed
filed on: 17th, October 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 8th, October 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Wed, 8th Oct 2008 Appointment terminated secretary
filed on: 8th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from 126 shaftesbury avenue kenton harrow middlesex HA3 0RF
filed on: 8th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 7th, October 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gemgold distribution LIMITEDcertificate issued on 07/10/08
filed on: 6th, October 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On Wed, 24th Sep 2008 Appointment terminated director
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 24th Sep 2008 Director appointed
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2008
|
incorporation |
Free Download
(6 pages)
|