(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2018
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd August 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 1st July 2013
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed golden ring trading LTDcertificate issued on 21/03/13
filed on: 21st, March 2013
| change of name
|
Free Download
(3 pages)
|
(CH01) On 28th February 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75 Valley Drive London NW9 9NL United Kingdom on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|