(AA) Micro company accounts made up to 2023-06-30
filed on: 16th, March 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-25
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-25
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-25
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Q West, Suite 3. 17a Great West Road Brentford London TW8 0GP to Q West Great West Road Brentford London TW8 0GP on 2020-09-08
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-25
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-25
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-04-01
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-25
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-06-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
(RT01) Administrative restoration application
filed on: 25th, January 2018
| restoration
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 309-317 Chiswick High Road London W4 4HH England to Q West, Suite 3. 17a Great West Road Brentford London TW8 0GP on 2018-01-25
filed on: 25th, January 2018
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 23rd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-09-23: 2.00 GBP
capital
|
|
(CH01) On 2016-09-17 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 (Basement) Fashion Street London E1 6PX to 309-317 Chiswick High Road London W4 4HH on 2016-03-06
filed on: 6th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-25 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-13: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 7th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-25 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-13: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 8th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-25 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-25 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-06-30
filed on: 29th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dpgo LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2012-03-30
change of name
|
|
(AR01) Annual return made up to 2011-06-25 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Fashion Street London E1 6PX on 2011-07-27
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Cheshire Street London London E2 6EH on 2011-03-02
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-02
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-06-23 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-06-25 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(14 pages)
|