CS01 |
Confirmation statement with no updates 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
15th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2017 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 7th April 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2017. New Address: Elscot House Arcadia Avenue London N3 2JU. Previous address: 788-790 Finchley Road London London NW11 7TJ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
4th July 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th July 2016
filed on: 4th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to 19th May 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
30th September 2010 - the day secretary's appointment was terminated
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 344 Cricklewood Lane London NW2 2QH on 29th September 2010
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 25th June 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 23rd February 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2008 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, June 2008
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed goldstrada LIMITEDcertificate issued on 22/05/08
filed on: 21st, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(16 pages)
|