GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 21st Dec 2023: 1.00 GBP
filed on: 21st, December 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/12/23
filed on: 21st, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, December 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
On Wed, 29th Nov 2023 new director was appointed.
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Nov 2023
filed on: 7th, November 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, August 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2023
|
incorporation |
Free Download
(17 pages)
|
MR01 |
Registration of charge 101761140003, created on Mon, 7th Aug 2023
filed on: 9th, August 2023
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th May 2023 new director was appointed.
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 9th May 2023 new director was appointed.
filed on: 10th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Jun 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 20th Jun 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jun 2022 new director was appointed.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2022
filed on: 19th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jan 2022 new director was appointed.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101761140002, created on Tue, 8th Feb 2022
filed on: 10th, February 2022
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 21st, May 2021
|
accounts |
Free Download
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(18 pages)
|
AP03 |
On Thu, 25th Apr 2019, company appointed a new person to the position of a secretary
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Jun 2016
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Apr 2019 new director was appointed.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 12 Gold Tops Newport NP20 4PH Wales on Fri, 28th Dec 2018 to Arthur House Mere Green Road Second Floor Sutton Coldfield West Midlands B75 5BL
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Jun 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Sep 2018 new director was appointed.
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Oct 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 8 Old Jewry 4th Floor London EC2R 8DN United Kingdom on Thu, 8th Jun 2017 to 12 Gold Tops Newport NP20 4PH
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 30th Sep 2016
filed on: 11th, August 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 20743788.00 GBP
filed on: 24th, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 25th May 2016 new director was appointed.
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th May 2016 new director was appointed.
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 18743788.00 GBP
filed on: 24th, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, June 2016
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 14th, June 2016
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 18th May 2016, company appointed a new person to the position of a secretary
filed on: 2nd, June 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101761140001, created on Wed, 25th May 2016
filed on: 1st, June 2016
|
mortgage |
Free Download
(56 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|