(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed intellectual LTDcertificate issued on 09/02/23
filed on: 9th, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-04
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-04
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-04
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-02-04
filed on: 4th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-04
filed on: 4th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-02-04 director's details were changed
filed on: 4th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-01
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-06-01
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-01
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-01
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2017-09-30
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-01
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 26th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-01
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Lamport Court Great Holm Milton Keynes Buckinghamshire MK8 9BT. Change occurred on 2016-02-11. Company's previous address: 95 Claypit Lane West Bromwich West Midlands B70 9UJ.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-09-01 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-18: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-17: 1.00 GBP
capital
|
|
(MISC) 288C
filed on: 23rd, January 2014
| miscellaneous
|
Free Download
(1 page)
|
(CH01) On 2014-01-05 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-01-05 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-04-01 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Harwood Street West Bromwich Midlands B70 9JE on 2011-04-16
filed on: 16th, April 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed golds net LTDcertificate issued on 20/12/10
filed on: 20th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-12-01
change of name
|
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-05
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-05 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Edrich Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2QR on 2010-06-08
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(35 pages)
|