CS01 |
Confirmation statement with no updates Sun, 5th Jan 2025
filed on: 30th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2024
filed on: 23rd, August 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Nov 2023. New Address: Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP. Previous address: 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on Tue, 13th Mar 2012
filed on: 27th, March 2012
| capital
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Regency House, Westminster Place, York Business Park, Nether Poppleton, York YO26 6RW England
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: St Clements House 27-28, Clement's Lane, London, EC4N 7AE England
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 20th Dec 2011 - the day secretary's appointment was terminated
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jan 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed goldman securities LIMITEDcertificate issued on 08/05/10
filed on: 8th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 26th Apr 2010 to change company name
change of name
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2010 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 7th Jan 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jan 2010. Old Address: St Clements House 27 - 28, Clement's Lane London EC4N 7AE United Kingdom
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2009 to Tue, 31st Mar 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/10/2008 from, regency house, westminster place, york business park, york, north yorkshire, YO26 6RW
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Mon, 7th Jan 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Jan 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Mon, 7th Jan 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|