AP01 |
New director was appointed on 2023-09-01
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 8th, June 2023
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-04-26
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-09-29
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, September 2022
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-21
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-21
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-08
filed on: 8th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 25th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-08
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 25th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 30th, August 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-06-15
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018-03-01 - new secretary appointed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-05-04
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-03-01
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-13
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-13 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 18th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-05
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-19
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-19
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-22, no shareholders list
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-08-25
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On 2015-08-25 - new secretary appointed
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 17th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-22, no shareholders list
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 15th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-22, no shareholders list
filed on: 25th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 21st, January 2014
|
accounts |
Free Download
(1 page)
|
AP04 |
On 2014-01-13 - new secretary appointed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Princess Park Addlestone Surrey KT15 2FD on 2014-01-13
filed on: 13th, January 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-01-13
filed on: 13th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-22, no shareholders list
filed on: 24th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 9th, January 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Russell House, 1550 Parkway Solent Business Park Whitley Fareham Hampshire PO15 7AG United Kingdom on 2012-12-17
filed on: 17th, December 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-12-17
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2012-12-17 - new secretary appointed
filed on: 17th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-29
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-29
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-26
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-22, no shareholders list
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 29th, December 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-03-22, no shareholders list
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
|
incorporation |
Free Download
(17 pages)
|