GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Apr 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jun 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 24th Apr 2016
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 24th Apr 2016
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 4th Apr 2014 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 10th Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, April 2016
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Thu, 19th Nov 2015
filed on: 1st, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 843.04 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Apr 2015
filed on: 4th, May 2015
| officers
|
Free Download
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from Silver Birches Byfleet Road Cobham Surrey KT11 1DY on Thu, 30th Apr 2015 to 2 Church Cottages Weybridge Road Addlestone Surrey KT15 2QX
filed on: 30th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 801.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Tue, 28th Apr 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
AP03 |
On Tue, 28th Apr 2015, company appointed a new person to the position of a secretary
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On Tue, 28th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Hanger Hill Weybridge Surrey KT13 9YD on Tue, 30th Sep 2014 to Silver Birches Byfleet Road Cobham Surrey KT11 1DY
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sierra leone precious metals LIMITEDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 6th Feb 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Thu, 6th Feb 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Feb 2014. Old Address: 3Rd Floor 14 Hanover Street London W1S 1YH England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(21 pages)
|