(CS01) Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on December 29, 2022: 100000.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Southbank House Black Prince Road Tavex Gold Limited London SE1 7SJ. Change occurred on August 31, 2021. Company's previous address: C/O Bpe Solicitors Llp, 1st Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Southbank House Black Prince Road London SE1 7SJ. Change occurred on August 31, 2021. Company's previous address: Southbank House Black Prince Road Tavex Gold Limited London SE1 7SJ England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 19, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 28, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Bpe Solicitors Llp, 1st Floor, St James House St James Square Cheltenham Gloucestershire GL50 3PR. Change occurred on December 3, 2018. Company's previous address: 89 Judd Street London WC1H 9NE United Kingdom.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 3, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2018
| incorporation
|
Free Download
(14 pages)
|