AD01 |
Registered office address changed from 2N Horncastle Road London SE12 9LA England to 22 Jasmin Court Woodyates Road London SE12 9HP on 2024-03-19
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-13
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-13
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-22
filed on: 22nd, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 73 Cliffview Road London SE13 7DB England to 2N Horncastle Road London SE12 9LA on 2021-01-19
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-13
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 72a College Road Maidstone ME15 6SJ England to 73 Cliffview Road London SE13 7DB on 2020-07-04
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-06-15
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-06-17
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-16
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 72a College Road Maidstone ME15 6SJ on 2017-07-14
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Hunters Road Fernwood Newark Nottinghamshire NG24 3WB United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2017-05-23
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-09
filed on: 9th, May 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-05-01
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gold eagle carpentry LTDcertificate issued on 18/03/16
filed on: 18th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, March 2016
| incorporation
|
Free Download
(7 pages)
|