(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Monday 22nd November 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 15th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 15th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Netpreference 5 Edinburgh Mews Watford WD19 4FS to 109 High Street Newmarket CB8 8JH on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dags property LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 26th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 26th, June 2014
| incorporation
|
Free Download
(26 pages)
|