(AA01) Accounting period ending changed to Wednesday 31st May 2023 (was Thursday 31st August 2023).
filed on: 6th, March 2024
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, September 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(20 pages)
|
(AD01) New registered office address 3rd Floor Bankstock Building 42-44 De Beauvoir Crescent London N1 5SB. Change occurred on Thursday 14th September 2023. Company's previous address: 23 Quicks Road London SW19 1EZ England.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th September 2023.
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 14th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 14th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Quicks Road London SW19 1EZ. Change occurred on Saturday 27th March 2021. Company's previous address: 26 Liberty Avenue Liberty Avenue London SW19 2QR England.
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 27th March 2021 director's details were changed
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 27th March 2021
filed on: 27th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Liberty Avenue Liberty Avenue London SW19 2QR. Change occurred on Monday 18th July 2016. Company's previous address: 28 Steers Mead Mitcham CR4 3JU.
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd December 2014
filed on: 3rd, December 2014
| resolution
|
|
(CERTNM) Company name changed darrington LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, December 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(24 pages)
|