(PSC04) Change to a person with significant control 1st October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2023 director's details were changed
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th April 2023. New Address: 12 Norwood Road London SE24 9BH. Previous address: 106 Beddington Lane Croydon CR0 4TB England
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2022. New Address: 106 Beddington Lane Croydon CR0 4TB. Previous address: 76 Livingstone Road Caterham CR3 5TG England
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2022. New Address: 76 Livingstone Road Caterham CR3 5TG. Previous address: 7 Willow Court Leithcote Path London SW16 2QG England
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 17th October 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed golden gift LTDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th July 2022. New Address: 7 Willow Court Leithcote Path London SW16 2QG. Previous address: 12 Norwood Road London SE24 9BH England
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th September 2020. New Address: 12 Norwood Road London SE24 9BH. Previous address: 87 Sandown Road London SE25 4XD
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th January 2020. New Address: 87 Sandown Road London SE25 4XD. Previous address: International House 142 Cromwell Road Kensington London SW7 4EF United Kingdom
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 14th, January 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 20th July 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|