CS01 |
Confirmation statement with updates Tuesday 14th November 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Wednesday 3rd May 2023
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 30th January 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th November 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Wednesday 9th March 2022 - new secretary appointed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th November 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 29th February 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 29th February 2020.
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 29th February 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 29th February 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th November 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th November 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, September 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CH03 |
On Monday 5th March 2018 secretary's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 - 14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Tuesday 13th March 2018
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
MR04 |
Charge 087759330002 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087759330004 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087759330003 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087759330006 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087759330005 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th November 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th July 2017
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087759330003, created on Wednesday 30th November 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 087759330005, created on Wednesday 30th November 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 087759330004, created on Wednesday 30th November 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 087759330006, created on Wednesday 30th November 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Monday 14th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 087759330001 satisfaction in full.
filed on: 11th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087759330002, created on Friday 8th January 2016
filed on: 13th, January 2016
|
mortgage |
Free Download
(52 pages)
|
AR01 |
Annual return made up to Saturday 14th November 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(5 pages)
|
AP03 |
On Wednesday 1st April 2015 - new secretary appointed
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th November 2014 to Thursday 30th April 2015
filed on: 15th, May 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 10th, May 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 14th November 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087759330001, created on Friday 25th July 2014
filed on: 31st, July 2014
|
mortgage |
Free Download
(34 pages)
|
CERTNM |
Company name changed goldtrack LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 17th March 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Wednesday 20th November 2013.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2013
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 20th November 2013 - new secretary appointed
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th November 2013.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 18th November 2013 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2013
|
incorporation |
Free Download
(36 pages)
|