AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-02-28
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, July 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-18
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-18
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-02
filed on: 2nd, October 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-02
filed on: 2nd, October 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 22nd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 12th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 27th, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 28th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 3rd, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 14th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-18 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 7th, June 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 20th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-07-18 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-07-18 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed goulston securities LIMITEDcertificate issued on 04/03/11
filed on: 4th, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-03-02
|
change of name |
|
CONNOT |
Change of name notice
filed on: 4th, March 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 17th, February 2011
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 20th, August 2010
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-08-11
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-11
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 2010-07-18 secretary's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-07-18 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-07-18 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-07-22
filed on: 22nd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 16th, May 2009
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 1st, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-28
filed on: 28th, July 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 128 mount street london W1K 3NU
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, January 2008
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed rushey green estates LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/07 from: 52 bedford row london WC1R 4LR
filed on: 22nd, December 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007-10-25 Secretary resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-10-25 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(5 pages)
|
288a |
On 2007-10-25 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(4 pages)
|
288b |
On 2007-10-25 Director resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-10-25 New secretary appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wb co (1420) LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2007
|
incorporation |
Free Download
(20 pages)
|