AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Dec 2020
filed on: 18th, December 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Jun 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jun 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Sep 2017
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Aug 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
capital
|
|
AP01 |
On Mon, 23rd Nov 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Nov 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gotham global investments LTDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Mar 2015
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Mar 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rear of 2 Glenthorne Road London N11 3HT England on Thu, 12th Mar 2015 to Spm House Rear No 2 Glenthorne Road London N11 3HT
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 12th Mar 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Mar 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: Rear Off 2 Glenthorne Road London N11 3HU United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: Rear of 2 Glenthorne Road London N11 3HT
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AP04 |
On Thu, 27th Feb 2014, company appointed a new person to the position of a secretary
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Feb 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
|