AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jul 2023. New Address: 37 Marlowes Hemel Hempstead Herts HP1 1LD. Previous address: 26B High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH United Kingdom
filed on: 13th, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2017
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th Apr 2017. New Address: 26B High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH. Previous address: 7 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 300.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jun 2014. Old Address: Oak House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EY
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 6th May 2014 - the day director's appointment was terminated
filed on: 6th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 300.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Tue, 23rd Oct 2012 - the day director's appointment was terminated
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Jul 2012 director's details were changed
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jun 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Aug 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Aug 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Aug 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, June 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 4th Mar 2011 - the day director's appointment was terminated
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 4th Mar 2011 - the day director's appointment was terminated
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, February 2011
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, January 2011
|
resolution |
Free Download
(15 pages)
|
CERTNM |
Company name changed gleaversol investments (number 58) LIMITEDcertificate issued on 11/01/11
filed on: 11th, January 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Jan 2011
filed on: 7th, January 2011
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Dec 2010
filed on: 23rd, December 2010
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 16th Dec 2010. Old Address: 251 Upper Third Street Bouverie Square Central Milton Keynes Buckinghamshire MK9 1DR
filed on: 16th, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Dec 2010 new director was appointed.
filed on: 16th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 16th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 27th Mar 2010 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 15th, June 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sat, 27th Mar 2010 director's details were changed
filed on: 15th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2009
|
incorporation |
Free Download
(15 pages)
|