(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th Jun 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 2nd May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 18th Aug 2015. New Address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Previous address: C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd May 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 2nd May 2014. Old Address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 100.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 2nd May 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 2nd May 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed goldbar investments LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 2nd Apr 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|