GFS 1 LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

18/07/2518 July 2025 NewSatisfaction of charge 113877250003 in full

View Document

18/07/2518 July 2025 NewSatisfaction of charge 113877250002 in full

View Document

17/07/2517 July 2025 NewTermination of appointment of Guy Harrington as a director on 2025-06-30

View Document

24/06/2524 June 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewAppointment of Mr. Andrew Christopher Townsend as a director on 2025-06-03

View Document

16/06/2516 June 2025 NewAppointment of Mr. Damani Johnson as a director on 2025-06-03

View Document

18/03/2518 March 2025 Registration of charge 113877250004, created on 2025-03-04

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

19/03/2419 March 2024 Registration of charge 113877250003, created on 2024-03-12

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-09-30

View Document

28/11/2228 November 2022 Registration of charge 113877250002, created on 2022-11-22

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM GLENHAWK 35 ALBEMARLE STREET LONDON LONDON W1S 4JD ENGLAND

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENHAWK FINANCIAL SERVICES LIMITED

View Document

11/09/1811 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2018

View Document

31/08/1831 August 2018 ALTER ARTICLES 16/08/2018

View Document

31/08/1831 August 2018 ARTICLES OF ASSOCIATION

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113877250001

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR NICHOLAS DAVID HILTON

View Document

14/06/1814 June 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company