(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2018
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 31st Oct 2014. New Address: C/O Hsa Associates 89 Chorley Road Swinton Manchester M27 4AA. Previous address: 57 Sutherland Street Eccles Manchester M30 8BR
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Thu, 15th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 3rd Sep 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 23rd, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 15th Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 15th Aug 2011 with full list of members
filed on: 4th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Aug 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Oct 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jan 2010
filed on: 23rd, December 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Nov 2009. Old Address: 53 Brindlehurst Drive Astley, Tyldesley Manchester M29 7NG United Kingdom
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/09/2009 from 53 brindlehurst drive astley lancashire M29 7NG
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 28th, April 2009
| resolution
|
Free Download
(21 pages)
|
(CERTNM) Company name changed goldpride finance LIMITEDcertificate issued on 24/04/09
filed on: 23rd, April 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Tue, 14th Apr 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 24th Mar 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/2009 from 788-790 finchley road london NW11 7TJ
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2008
| incorporation
|
Free Download
(16 pages)
|