(CS01) Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Aug 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Apr 2022. New Address: 4th Floor 399-401 Strand London WC2R 0LT. Previous address: 1st Floor 12 Old Bond Street London W1S 4PW England
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 2nd Mar 2021: 100.00 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 22nd Aug 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Apr 2019. New Address: 1st Floor 12 Old Bond Street London W1S 4PW. Previous address: 1 Golden Court Richmond Surrey TW9 1EU
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(7 pages)
|
(NM01) Resolution to change company's name
filed on: 2nd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed golden court ventures LTDcertificate issued on 02/07/18
filed on: 2nd, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control Thu, 1st Dec 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Dec 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Feb 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2015: 2.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|