(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Queens Avenue Chester Cheshire CH1 3BG England on 7th May 2020 to 13 Cartmel Close Hazel Grove Stockport SK7 5AR
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Corner House High Street Tattenhall Chester Cheshire CH3 9PX United Kingdom on 28th January 2020 to 22 Queens Avenue Chester Cheshire CH1 3BG
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th March 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Fox Cottage 9 Cheshire Street Audlem Cheshire CW3 0AH on 3rd November 2015 to 6 Corner House High Street Tattenhall Chester Cheshire CH3 9PX
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gold giraffe LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Cartmel Close Hazel Grove Stockport Cheshire SK7 5AR England on 5th February 2015 to Fox Cottage 9 Cheshire Street Audlem Cheshire CW3 0AH
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 1st, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 11th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2014: 1.00 GBP
capital
|
|
(CH01) On 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th March 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(20 pages)
|