AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Mar 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th May 2016
filed on: 30th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Thu, 20th Aug 2015 new director was appointed.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 200000.00 GBP
filed on: 25th, November 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 25th, November 2014
|
resolution |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 22nd, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 22nd Feb 2014: 5.00 GBP
|
capital |
|
CH03 |
On Sat, 22nd Feb 2014 secretary's details were changed
filed on: 22nd, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 22nd Feb 2014 director's details were changed
filed on: 22nd, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 22nd Feb 2014 director's details were changed
filed on: 22nd, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, January 2014
|
resolution |
Free Download
(29 pages)
|
AD01 |
Company moved to new address on Mon, 9th Dec 2013. Old Address: 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW United Kingdom
filed on: 9th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Feb 2013 new director was appointed.
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Feb 2013
filed on: 28th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 28th Aug 2012: 5.00 GBP
filed on: 28th, August 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, June 2012
|
resolution |
Free Download
(28 pages)
|
AP01 |
On Wed, 6th Jun 2012 new director was appointed.
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd May 2012. Old Address: Unit 10 Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD
filed on: 3rd, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Feb 2012
filed on: 25th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Feb 2011
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Tue, 16th Mar 2010 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2010
filed on: 16th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, November 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Fri, 24th Apr 2009 with complete member list
filed on: 24th, April 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 24/04/2009 from unit 5B, delta trading estate bilston road wolverhampton WV2 2QD
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, April 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed goodwill solutions LIMITEDcertificate issued on 16/01/09
filed on: 10th, January 2009
|
change of name |
Free Download
(29 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 7th, July 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Mar 2008 Director and secretary appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Secretary resigned
filed on: 4th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2008
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2008
|
incorporation |
Free Download
(6 pages)
|