(TM02) Secretary's appointment terminated on Thu, 5th Oct 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Oct 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Oct 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Feb 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 28th Aug 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Aug 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Aug 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 18th Aug 2019
filed on: 18th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Mar 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Mar 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 31 Deering House 26 Ottley Drive London SE3 9FF England on Fri, 17th Nov 2017 to 131 High Street Enfield EN3 4EB
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Deering House 26 Ottley Drive London SE3 9FF England on Thu, 9th Nov 2017 to 31 Deering House 26 Ottley Drive London SE3 9FF
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Eversholt Street London NW1 2DN on Thu, 9th Nov 2017 to 31 Deering House 26 Ottley Drive London SE3 9FF
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 31st Oct 2011 secretary's details were changed
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Woodstock House Burnt Ash Hill London SE12 9HT on Tue, 30th Dec 2014 to 1 Eversholt Street London NW1 2DN
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 3rd Nov 2013: 20.00 GBP
capital
|
|
(CH01) On Wed, 13th Mar 2013 director's details were changed
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Jan 2013 secretary's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 1st, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d&c legal services LTDcertificate issued on 17/12/12
filed on: 17th, December 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 11th Nov 2011. Old Address: C/O Denis Tufour Flat 7 Woodstock Court Burnt Ash Hill London SE12 9HT United Kingdom
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(8 pages)
|