AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd June 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD. Change occurred on Tuesday 8th March 2022. Company's previous address: Bm House 11 st. Martins Close Winchester Hampshire SO23 0HD United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bm House 11 st. Martins Close Winchester Hampshire SO23 0HD. Change occurred on Friday 4th March 2022. Company's previous address: Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 53 Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD. Change occurred on Tuesday 10th December 2019. Company's previous address: 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE United Kingdom.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE. Change occurred on Tuesday 29th October 2019. Company's previous address: 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE. Change occurred on Tuesday 29th October 2019. Company's previous address: 5 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th May 2017
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on Wednesday 12th December 2018. Company's previous address: 40 Bloomsburry Way London WC1A 2SE.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th May 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsburry Way London WC1A 2SE. Change occurred on Wednesday 31st January 2018. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom.
filed on: 31st, January 2018
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on Thursday 21st December 2017. Company's previous address: 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th May 2017.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY. Change occurred on Wednesday 21st December 2016. Company's previous address: Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD.
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th December 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th October 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD. Change occurred on Monday 19th October 2015. Company's previous address: Dragon Enterprise Centre, Cullen Mill Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th October 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goaldice LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 15th October 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(7 pages)
|