CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England on Tue, 28th Jun 2022 to 63 London Street Reading RG1 4PS
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103164880002, created on Wed, 17th Jul 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 103164880001, created on Wed, 26th Jun 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Fri, 14th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jun 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Mar 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 6th Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 6th Jan 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 5th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Eaton Road Camberley GU15 3EF United Kingdom on Tue, 9th Aug 2016 to Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Mon, 8th Aug 2016: 100.00 GBP
capital
|
|