(CS01) Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT United Kingdom on Thu, 27th Jan 2022 to 61 Bridge Street Bridge Street Kington HR5 3DJ
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 25th Jan 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 21st Dec 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom on Mon, 21st Dec 2020 to 85 Great Portland Street London W1W 7LT
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 30th Mar 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 3rd Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 3rd Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Lumley Street Mayfair London W1K 6TT on Thu, 2nd Apr 2020 to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 25th Oct 2019
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On Fri, 25th Oct 2019, company appointed a new person to the position of a secretary
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sun, 6th Sep 2015 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fine gold investment LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Nov 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Jan 2013 new director was appointed.
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Jan 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Dec 2012: 1000.00 GBP
filed on: 10th, December 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Sat, 23rd Jun 2012 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|