(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th March 2022
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 19th March 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 5th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th July 2016. New Address: 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ. Previous address: Suite 2945 6 Slington House Rankine Road Basingstoke Vereinigtes Königreich RG24 8PH
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th June 2016
filed on: 28th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gold- investment- consulting LTDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 28th June 2014
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2014 - the day director's appointment was terminated
filed on: 28th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed terryrent LTDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 14th February 2014
change of name
|
|
(TM01) 14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) 16th April 2012 - the day director's appointment was terminated
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2012
| incorporation
|
|