AA |
Small-sized company accounts made up to 2023/02/28
filed on: 19th, February 2024
|
accounts |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 2022/02/28
filed on: 1st, July 2022
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 068293590008, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Charge 068293590007 satisfaction in full.
filed on: 9th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068293590006 satisfaction in full.
filed on: 9th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068293590005 satisfaction in full.
filed on: 9th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068293590013, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 068293590012, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 068293590010, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 068293590011, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 068293590009, created on 2022/03/09
filed on: 9th, March 2022
|
mortgage |
Free Download
(41 pages)
|
AA |
Small-sized company accounts made up to 2021/02/28
filed on: 26th, November 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 2020/02/29
filed on: 24th, February 2021
|
accounts |
Free Download
(11 pages)
|
TM01 |
2020/04/08 - the day director's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/02/29. Originally it was 2019/08/31
filed on: 12th, December 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/20.
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/08/31
filed on: 15th, May 2019
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2018
|
resolution |
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 2017/08/31
filed on: 8th, March 2018
|
accounts |
Free Download
(13 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 2nd, August 2017
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
|
resolution |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2016/08/31
filed on: 13th, February 2017
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 068293590007, created on 2017/01/05
filed on: 6th, January 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 068293590005, created on 2016/10/18
filed on: 19th, October 2016
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068293590006, created on 2016/10/18
filed on: 19th, October 2016
|
mortgage |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2015/08/31
filed on: 24th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/25 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2014/08/31
filed on: 28th, May 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/02/25 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
2014/08/31 - the day secretary's appointment was terminated
filed on: 16th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/13. New Address: 1St Floor, Goodlands House St. Lukes Close Hedge End Southampton SO30 2US. Previous address: 399 Hinkler Road Southampton Hampshire SO19 6DS
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/26 with full list of members
filed on: 20th, June 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/25 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 12th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/02/25 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 11th, March 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed serhol LIMITEDcertificate issued on 11/02/13
filed on: 11th, February 2013
|
change of name |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/25 with full list of members
filed on: 12th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/08/31. Originally it was 2012/04/30
filed on: 1st, February 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 9th, December 2011
|
accounts |
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 12th, July 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/02/25 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 3rd, November 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2010/08/12 director's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2010/08/12 secretary's details were changed
filed on: 18th, August 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2010/03/08 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/25 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, November 2009
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, November 2009
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, June 2009
|
resolution |
Free Download
(24 pages)
|
395 |
Duplicate mortgage certificatecharge no:2
filed on: 16th, May 2009
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2009
|
mortgage |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 30/03/09
filed on: 8th, April 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, April 2009
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/04/2009 from the arc enterprise way nottingham nottinghamshire NG2 1EN
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/04/08 Appointment terminated secretary
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 30/04/2010
filed on: 8th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/04/08 Director appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/04/08 Appointment terminated director
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/04/08 Secretary appointed
filed on: 8th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/04/08 Appointment terminated director
filed on: 8th, April 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2009
|
mortgage |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, March 2009
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed gellaw 311 LIMITEDcertificate issued on 10/03/09
filed on: 6th, March 2009
|
change of name |
|
NEWINC |
Company registration
filed on: 25th, February 2009
|
incorporation |
|