Date | Description |
2025-05-07 |
delete source_ip 92.205.2.176 |
2025-05-07 |
insert source_ip 79.170.40.133 |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-02-14 |
delete source_ip 79.170.44.150 |
2022-02-14 |
insert source_ip 92.205.2.176 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
insert person Harrow YOS |
2021-02-07 |
delete address PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON ENGLAND W6 6LB |
2021-02-07 |
insert address ST LAWRENCE LODGE 37 CHAMBERLAIN STREET WELLS SOMERSET ENGLAND BA5 2PQ |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update registered_address |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM
PO BOX 74649
PO BOX 74649 GOLD SEAL PROJECT
PO BOX 74649
LONDON
W6 6LB
ENGLAND |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO ABREU |
2020-10-12 |
delete partner John Johnson |
2020-10-12 |
insert partner HEP |
2020-10-12 |
update person_description Joe Ross => Joe Ross |
2020-07-18 |
delete about_pages_linkeddomain grmdaily.com |
2020-07-18 |
delete about_pages_linkeddomain islandrecords.co.uk |
2020-07-18 |
delete about_pages_linkeddomain ministryofsound.com |
2020-07-18 |
delete about_pages_linkeddomain prsformusic.com |
2020-07-18 |
delete phone 020 8743 0009 |
2020-07-18 |
update person_description Joe Ross => Joe Ross |
2020-07-18 |
update person_title Joe Ross: Gold Seal Project - Managing Director; Managing Director => Managing Director |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-27 |
delete about_pages_linkeddomain aungkur.org |
2019-05-21 |
update website_status IndexPageFetchError => OK |
2019-05-21 |
insert about_pages_linkeddomain aungkur.org |
2019-05-21 |
insert casestudy_pages_linkeddomain konyacity.com |
2019-05-21 |
insert partner_pages_linkeddomain mersin-escort.org |
2019-03-22 |
update website_status OK => IndexPageFetchError |
2019-02-07 |
delete address 26-28 HAMMERSMITH GROVE LONDON W6 7BA |
2019-02-07 |
insert address PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON ENGLAND W6 6LB |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
26-28 HAMMERSMITH GROVE
LONDON
W6 7BA |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2016-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
insert about_pages_linkeddomain darklinkdigital.com |
2016-03-07 |
insert casestudy_pages_linkeddomain darklinkdigital.com |
2016-03-07 |
insert index_pages_linkeddomain darklinkdigital.com |
2016-03-07 |
insert partner_pages_linkeddomain darklinkdigital.com |
2016-03-07 |
insert service_pages_linkeddomain darklinkdigital.com |
2016-02-09 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-09 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-05 |
update statutory_documents 19/12/15 NO MEMBER LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-02-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-01-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
update statutory_documents 19/12/14 NO MEMBER LIST |
2014-01-07 |
delete address 26-28 HAMMERSMITH GROVE LONDON UNITED KINGDOM W6 7BA |
2014-01-07 |
insert address 26-28 HAMMERSMITH GROVE LONDON W6 7BA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-19 |
update statutory_documents 19/12/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-24 |
delete address 27C ELKSTONE RD LONDON UNITED KINGDOM W10 5NT |
2013-06-24 |
insert address 26-28 HAMMERSMITH GROVE LONDON UNITED KINGDOM W6 7BA |
2013-06-24 |
update reg_address_care_of GOLD SEAL PROJECT => null |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
C/O GOLD SEAL PROJECT
27C ELKSTONE RD
LONDON
W10 5NT
UNITED KINGDOM |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 22/01/2013 |
2013-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 07/01/2013 |
2012-12-20 |
update statutory_documents SECRETARY APPOINTED MR JOSEPH PETER ROSS |
2012-12-20 |
update statutory_documents 19/12/12 NO MEMBER LIST |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIDE MACHADO |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVIDE MACHADO |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
C/O GOLD SEAL PROJECT
27C ELKSTONE RD
EALING
LONDON
W10 5NT
UNITED KINGDOM |
2012-03-05 |
update statutory_documents 19/12/11 NO MEMBER LIST |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
GOLD SEAL PROJECT, UNIGATE HOUSE
DEPOT ROAD WOOD LANE
WHITE CITY
GREATER LONDON
W12 7RZ |
2011-08-31 |
update statutory_documents 19/12/10 NO MEMBER LIST |
2011-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2011-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-12 |
update statutory_documents FIRST GAZETTE |
2010-02-08 |
update statutory_documents 19/12/09 NO MEMBER LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 01/11/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 01/11/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AGOSTINHO MACHADO / 01/11/2009 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-29 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 |
2009-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/08 |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-06-10 |
update statutory_documents DIRECTOR APPOINTED JOSEPH PETER ROSS |
2008-04-04 |
update statutory_documents SECRETARY APPOINTED MR DAVIDE AGOSTINHO FERREIRA MACHADO |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOE ROSS |
2008-01-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/07 |
2007-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
GOLDSEAL UNIGATE HOUSE
DEPOT ROAD WOOD LANE
WHITE CITY GREATER LONDON
W12 7RX |
2007-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/06 |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2DH |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents SECRETARY RESIGNED |
2006-01-04 |
update statutory_documents S366A DISP HOLDING AGM 19/12/05 |
2006-01-04 |
update statutory_documents S386 DISP APP AUDS 19/12/05 |
2005-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |