CS01 |
Confirmation statement with no updates 12th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2021 from 30th December 2021
filed on: 11th, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 204 Westbourne Studios 242 Acklam Road London W10 5JJ England on 31st August 2022 to 13-15 Golborne Road London W10 5PG
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094002500001, created on 17th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 6th July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Buspace Studios Conlan Street London W10 5AP England on 10th February 2020 to 204 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2018: 15.79 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 22nd February 2018
filed on: 12th, February 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd December 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 22nd December 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th November 2017: 7.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th November 2017
filed on: 4th, January 2018
| officers
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Balfour House 741 High Road London N12 0BP England on 23rd August 2017 to 106 Buspace Studios Conlan Street London W10 5AP
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2016: 0.01 GBP
capital
|
|
AP01 |
New director was appointed on 1st February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goldfinger factory one LTDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(44 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, January 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rowlandson House 289-293 Ballards Lane London N12 8NP England on 14th December 2015 to Balfour House 741 High Road London N12 0BP
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 189 Bravington Road London W9 3AR England on 22nd June 2015 to Rowlandson House 289-293 Ballards Lane London N12 8NP
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Pindock Mews London W9 3AR England on 28th January 2015 to 189 Bravington Road London W9 3AR
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 28th January 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th January 2015 secretary's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(8 pages)
|