AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 111 Oaks Lane Rotherham S61 3BA to 546 Chorley Old Road Bolton BL1 6AB on April 14, 2021
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed goldenmedlar LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 22nd, August 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 12, 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 95 Abbotts Walk Bexleyheath Kent DA7 5RN to 111 Oaks Lane Rotherham S61 3BA on June 16, 2020
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Holywell Close Sutton St. Helens Merseyside WA9 3SQ United Kingdom to 95 Abbotts Walk Bexleyheath Kent DA7 5RN on March 9, 2020
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2019
|
incorporation |
Free Download
(10 pages)
|