(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 15th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 8th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 8th May 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jan 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 15th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 15th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 15th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 9th Aug 2017 - the day director's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2016 to Sun, 31st Jan 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, December 2016
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2016
| resolution
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2016: 200.00 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096136850001, created on Tue, 30th Aug 2016
filed on: 31st, August 2016
| mortgage
|
Free Download
(61 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed darlington hardcastles LTDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(SH01) Capital declared on Mon, 18th Jan 2016: 100.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Jan 2016
filed on: 18th, January 2016
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 30th Nov 2015. New Address: 28 Church Street Rickmansworth Hertfordshire WD3 1DD. Previous address: 18 Thirleby Rd Thirleby Road London NW7 1BQ England
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(6 pages)
|