AA01 |
Current accounting period shortened from 2024-04-30 to 2024-01-31
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2023-04-30
filed on: 24th, October 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to 2022-04-30
filed on: 25th, October 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2021-04-30
filed on: 14th, October 2021
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-04-30
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 10th, August 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-09-01
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-01
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-01
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-01
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Market Place London W1W 8AP. Change occurred on 2017-08-29. Company's previous address: First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom.
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-09
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, August 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address First Floor, Winston House 349 Regents Park Road London N3 1DH. Change occurred on 2017-05-16. Company's previous address: Foframe House 35-37 Brent Street London NW4 2EF.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-27
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-03-19
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-11-03
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-27
filed on: 27th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 28th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-04-28: 1000.00 GBP
capital
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, February 2014
| incorporation
|
Free Download
(3 pages)
|
CERTNM |
Company name changed goldacre data LIMITEDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-01-07) of a secretary
filed on: 7th, January 2014
| officers
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2014-01-07) of a secretary
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-01-07) of a secretary
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-01-07) of a secretary
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 1000.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, October 2013
| resolution
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-01-08 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-08 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-03-31).
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Wigmore Street London W1U 1PB on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-05-18
filed on: 18th, May 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2012-05-18) of a secretary
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(9 pages)
|