GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710002 in full
filed on: 18th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710003 in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710010 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710007 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710006 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710001 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710009 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710008 in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096348710005 in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096348710004 in full
filed on: 30th, December 2019
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(50 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2019. New Address: C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE. Previous address: C/O Mml Capital Partners Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
7th July 2019 - the day director's appointment was terminated
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 096348710010, created on 14th September 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(44 pages)
|
TM01 |
9th April 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 14th, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 11th, May 2018
| accounts
|
Free Download
(49 pages)
|
CH01 |
On 3rd April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096348710009, created on 23rd February 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
9th February 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 8405.62 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 8452.49 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th June 2017: 8352.49 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, June 2017
| resolution
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 15th June 2017: 5000.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096348710008, created on 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 4875.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 4900.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 4925.00 GBP
filed on: 24th, May 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 4800.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, March 2017
| resolution
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 096348710007, created on 12th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(39 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 6th, November 2016
| accounts
|
Free Download
(40 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2016
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 096348710006, created on 22nd April 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: 14th April 2016. New Address: C/O Mml Capital Partners Orion House 5 Upper St Martin’S Lane London WC2H 9EA. Previous address: C/O Mml Capital Partners Grand Buildings 1-3 Strand London WC2N 4HR United Kingdom
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 18th September 2015
filed on: 27th, October 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 4700.00 GBP
filed on: 27th, October 2015
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution
filed on: 27th, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 096348710004, created on 1st October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 096348710005, created on 1st October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096348710003, created on 1st October 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096348710002, created on 1st October 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096348710001, created on 18th September 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goodwood topco LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(31 pages)
|