(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Apr 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Coach Houe Church Walk Modbury Ivybridge Devon PL21 0QY England on Tue, 30th Apr 2019 to The Old Coach House Church Walk Modbury Ivybridge Devon PL21 0QY
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 4th Apr 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 20th Apr 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Brownston Street Modbury Ivybridge PL21 0RG England on Thu, 25th Apr 2019 to The Old Coach Houe Church Walk Modbury Ivybridge Devon PL21 0QY
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 10 Norfolk Road London SW19 2HE on Wed, 21st Feb 2018 to 13 Brownston Street Modbury Ivybridge PL21 0RG
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 35 Romberg Road Tooting Bec London SW17 8UB on Thu, 2nd Oct 2014 to 10 Norfolk Road London SW19 2HE
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Dec 2013 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Jan 2013. Old Address: 3a Dagnan Road Clapham South London SW12 9LH
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th May 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 15th May 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Jun 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Apr 2010 new director was appointed.
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2009
filed on: 28th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/2009 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed drayton LIMITEDcertificate issued on 24/09/09
filed on: 23rd, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(12 pages)
|