AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/01/04
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/04
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed goodshaw capital management LTDcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 4th, April 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/05/28 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/01
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/09/14 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/14 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/22
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/19. New Address: 49 Grosvenor Street London W1K 3HP. Previous address: 40 Cavendish Road New Malden KT3 6DH England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/08/19 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/19 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/19
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2019/01/30
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019/10/24 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1081000.00 GBP is the capital in company's statement on 2018/03/06
filed on: 21st, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/03/03 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/23
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2016
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|