(CS01) Confirmation statement with no updates 2023/12/28
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor Bourlet Close London W1W 7BR England on 2023/11/03 to 3rd Floor, 10-12 Bourlet Close London W1W 7BR
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elder House Brooklands Road Weybridge KT13 0TS England on 2023/10/31 to 3rd Floor Bourlet Close London W1W 7BR
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 111524660006 satisfaction in full.
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111524660005 satisfaction in full.
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/28
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/07/26
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/06/26
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/05/29.
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111524660005, created on 2022/01/28
filed on: 1st, February 2022
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 111524660006, created on 2022/01/28
filed on: 1st, February 2022
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021/09/15
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/09/22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England on 2021/06/22 to Elder House Brooklands Road Weybridge KT13 0TS
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 111524660003 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111524660004 satisfaction in full.
filed on: 5th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/15
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ws.V108 Vox Studios 1-45 Durham Street London SE11 5JH England on 2019/08/20 to Russell Square 3rd Floor, Suite 31 and 32 Russell Square London WC1B 4HS
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Russell Square 3rd Floor, Suite 31 and 32 Russell Square London WC1B 4HS England on 2019/08/20 to Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111524660003, created on 2019/03/25
filed on: 1st, April 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111524660004, created on 2019/03/25
filed on: 1st, April 2019
| mortgage
|
Free Download
(33 pages)
|
(MR04) Charge 111524660002 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111524660001 satisfaction in full.
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/15
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111524660002, created on 2018/07/20
filed on: 26th, July 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 111524660001, created on 2018/07/20
filed on: 26th, July 2018
| mortgage
|
Free Download
(24 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH England on 2018/07/25 to Ws.V108 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dandi two LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(NM01) Resolution of change of name
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(TM01) Director's appointment terminated on 2018/06/22
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Bristol Gardens London W9 2JQ England on 2018/06/22 to Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/22.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2019/01/31.
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2018
| incorporation
|
Free Download
(28 pages)
|