PSC01 |
Notification of a person with significant control February 29, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 Greenhill Road Middleton Manchester M24 2BB. Change occurred on February 29, 2024. Company's previous address: 48 st Aubyns Hove St. Aubyns Hove BN3 2TE England.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 29, 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 14, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 st Aubyns Hove St. Aubyns Hove BN3 2TE. Change occurred on February 21, 2024. Company's previous address: 10 Anchor Way Blindley Heath Lingfield RH7 6GG England.
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Anchor Way Blindley Heath Lingfield RH7 6GG. Change occurred on February 15, 2024. Company's previous address: Flat 16 Putney Bridge Road London SW18 1TU England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 29, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 29, 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 16 Putney Bridge Road London SW18 1TU. Change occurred on January 29, 2024. Company's previous address: Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE England.
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 29, 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed golden five LIMITEDcertificate issued on 28/11/23
filed on: 28th, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control November 14, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2, 386a Brighton Road Brighton Road Shoreham-by-Sea BN43 6RE. Change occurred on November 28, 2023. Company's previous address: 1E Primrose Place Portsmouth Road Godalming GU7 2JW England.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2023 new director was appointed.
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 15, 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 27, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1E Primrose Place Portsmouth Road Godalming GU7 2JW. Change occurred on April 27, 2023. Company's previous address: 36 Audrey Road Ilford IG1 2DY England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 27, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 24, 2022
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2022 new director was appointed.
filed on: 28th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Audrey Road Ilford IG1 2DY. Change occurred on May 28, 2022. Company's previous address: First Floor 271 Upper Street London N1 2UQ England.
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 24, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 24, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor 271 Upper Street London N1 2UQ. Change occurred on March 23, 2022. Company's previous address: 403 Hornsey Road London N19 4DX England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2020
| incorporation
|
Free Download
(10 pages)
|