(AD01) Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on Monday 12th February 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 24th September 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th September 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Thp Chartered Accountants 226 Turnball House Mulgrave Road Sutton Surrey SM2 6JT to 23 Chiltern Drive Surbiton Surrey KT5 8LP on Monday 28th October 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 10th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th September 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 23rd October 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd October 2017.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 24th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 24th September 2015, no shareholders list
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 24th September 2014, no shareholders list
filed on: 8th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 24th September 2013, no shareholders list
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 28th January 2014 from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, September 2012
| incorporation
|
Free Download
(22 pages)
|