AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 15th, February 2024
|
accounts |
Free Download
(55 pages)
|
AP01 |
New director appointment on 2024/02/01.
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/01/09 director's details were changed
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/01/02. New Address: 10 First Floor 10 Queen Street Place London EC4R 1BE. Previous address: 10 Queen Street Place London EC4R 1BE England
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2024/01/02. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY England
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 13th, January 2023
|
accounts |
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 8th, November 2021
|
accounts |
Free Download
(66 pages)
|
TM01 |
2021/09/14 - the day director's appointment was terminated
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 14th, April 2021
|
accounts |
Free Download
(51 pages)
|
AD01 |
Address change date: 2020/10/20. New Address: Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY. Previous address: 2nd Floor St Albans House 57-59 Haymarket London England and Wales SW1Y 4QX United Kingdom
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
2020/02/28 - the day director's appointment was terminated
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 17th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 14th, January 2020
|
accounts |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, June 2019
|
resolution |
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 3rd, December 2018
|
accounts |
Free Download
(52 pages)
|
AP01 |
New director appointment on 2018/06/26.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/06/26 - the day director's appointment was terminated
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/06/26 - the day director's appointment was terminated
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/17 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/17 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/17 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 13th, November 2017
|
accounts |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2017/07/10.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/04/26 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 12th, December 2016
|
accounts |
Free Download
(35 pages)
|
AP04 |
New secretary appointment on 2016/10/03
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/03. New Address: 2nd Floor St Albans House 57-59 Haymarket London England and Wales SW1Y 4QX. Previous address: 5 New Street Square London EC4A 3TW
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
2016/10/03 - the day secretary's appointment was terminated
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 6th, July 2016
|
auditors |
Free Download
(1 page)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 9th, February 2016
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2016/01/12.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/16.
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/14, no shareholders list
filed on: 30th, October 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/04/23.
filed on: 7th, May 2015
|
officers |
Free Download
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 19th, April 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/02/18.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/18.
filed on: 3rd, March 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed the varkey gems foundationcertificate issued on 30/12/14
filed on: 30th, December 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01 filed
filed on: 30th, December 2014
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/14, no shareholders list
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 4th, April 2014
|
accounts |
Free Download
(18 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/14, no shareholders list
filed on: 15th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 18th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/09/14, no shareholders list
filed on: 2nd, October 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/09/30.
filed on: 6th, October 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2011
|
incorporation |
|