GET PRIVATE LIMITED

Company Documents

DateDescription
10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/07/1618 July 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

24/02/1624 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARC BENJAMIN

View Document

04/06/154 June 2015 ADOPT ARTICLES 06/05/2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JEFFREY NORMAN TATE

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
2ND FLOOR
CHARLES HOUSE 108 - 110 FINCHLEY ROAD
LONDON
NW3 5JJ

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE FREER

View Document

18/05/1518 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 52

View Document

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041419310001

View Document

29/01/1529 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY APPOINTED SUZANNE ELISE FREER

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY JOEL NEWMAN

View Document

12/06/1412 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEE PITTAL

View Document

12/06/1412 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 52

View Document

12/06/1412 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 152

View Document

12/06/1412 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041419310001

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC PAUL BENJAMIN / 01/12/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE ELLIOTT PITTAL / 01/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IAN BROTZMAN

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JOEL NEWMAN

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN BROTZMAN / 21/03/2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 3 SHELDON SQUARE LONDON W2 6PS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

16/03/0116 March 2001 S366A DISP HOLDING AGM 16/01/01

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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