(PSC04) Change to a person with significant control Tue, 5th Mar 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Mar 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Tue, 5th Mar 2024
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 4th Mar 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Sun, 19th Nov 2023. New Address: 28 Broad Street Wokingham Berkshire RG40 1AB. Previous address: Unit 14 Oban Court Hurricane Way Wickford Essex SS11 8YB United Kingdom
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed dreamboys london LIMITEDcertificate issued on 17/01/23
filed on: 17th, January 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 11th Sep 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Sep 2019
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th Sep 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 20th Sep 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Sep 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP02) New member appointment on Fri, 20th Sep 2019.
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Sep 2019 - the day director's appointment was terminated
filed on: 22nd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 28th Nov 2018. New Address: Unit 14 Oban Court Hurricane Way Wickford Essex SS11 8YB. Previous address: Unit 14, Oban Court Hurricane Way Wickford SS11 8YB England
filed on: 28th, November 2018
| address
|
Free Download
|
(AD01) Address change date: Tue, 8th May 2018. New Address: Unit 14, Oban Court Hurricane Way Wickford SS11 8YB. Previous address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jan 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 110.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 12th Jan 2016: 110.00 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 25th Mar 2015. New Address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS. Previous address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Nov 2014. New Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS. Previous address: Holmes & Hills Solicitors Trinity Street Halstead Essex CO9 1JE
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Mar 2014 new director was appointed.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 9th Oct 2013: 100.00 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Jan 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th Jan 2010: 2.00 GBP
filed on: 28th, January 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 28th Jan 2010. Old Address: 28 Sarum Bracknell Berks RG12 8XZ United Kingdom
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Jan 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(TM01) Thu, 14th Jan 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|