(AA) Micro company accounts made up to 2023-03-31
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-15
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 398 Lillie Road London SW6 7PE England to Flat 2 198 - 202 Fore Street London N18 2JD on 2023-09-11
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-07-15
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-07-15
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-07-15
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-07-15
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-15
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 24th, April 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-03
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 21st, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-03
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 25th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-03
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-03
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bishop Creighton House 374-380 Lillie Road London SW6 7PH United Kingdom to 398 Lillie Road London SW6 7PE on 2017-01-31
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bishop Creighton House 374-380 Lillie Road London United Kingdom to Bishop Creighton House 374-380 Lillie Road London SW6 7PH on 2017-01-12
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Hugon Road London SW6 3ER England to Bishop Creighton House 374-380 Lillie Road London on 2017-01-11
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-02-28 to 2015-03-31
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 51 Hugon Road London SW6 3ER on 2016-07-09
filed on: 9th, July 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed goldman international consultants LIMITEDcertificate issued on 14/06/16
filed on: 14th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2016-02-03 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-02-03 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(26 pages)
|