(PSC04) Change to a person with significant control 2023-11-09
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-09
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-09
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-31 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-31 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-31 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-11-06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-11-06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-11-06
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-11-06
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-11-06
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-11-06
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 23rd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-06
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 4th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-06 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 11th, November 2014
| resolution
|
|
(AR01) Annual return made up to 2014-11-06 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-10-01: 300.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bowler james LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-10-01
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-24 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-21
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brook Point 1412 High Road London N20 9BH England on 2014-05-27
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-16
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed goldenacre LIMITEDcertificate issued on 27/02/14
filed on: 27th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-02-26
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2014-02-04
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|