(AD01) Address change date: Fri, 15th Mar 2024. New Address: 13 High Street Wells Somerset BA5 2AA. Previous address: 2 Orchard Place Blackness Lane Keston Kent BR2 6HL England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Jan 2024. New Address: 2 Orchard Place Blackness Lane Keston Kent BR2 6HL. Previous address: 9-13 High Street Wells Somerset BA5 2AA
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 27th Jul 2015. New Address: 9-13 High Street Wells Somerset BA5 2AA. Previous address: 18a Queen Square Bath BA1 2HR
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 25th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dna business solutions LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 17th Feb 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 21st, February 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Nov 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 15th Apr 2011. Old Address: 51 Queen Anne Street London W1G 9HS England
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Nov 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 25th Nov 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(23 pages)
|