(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 22, 2023 - 85.00 GBP
filed on: 4th, April 2023
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, March 2023
| capital
|
Free Download
(4 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 15, 2022 - 88.00 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 9th, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, April 2022
| incorporation
|
Free Download
(7 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 20, 2021 - 91.00 GBP
filed on: 1st, November 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, November 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2021
| incorporation
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 26, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On March 8, 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2018 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, January 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, January 2019
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, January 2019
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48-50 Scrutton Street London EC2A 4XQ England to 48-50 Scrutton Street London EC2A 4HH on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Little Brownings London London SE23 3XJ to 48-50 Scrutton Street London EC2A 4XQ on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(CH01) On July 31, 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 15, 2014
filed on: 15th, December 2014
| resolution
|
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed diacon downs LTDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 11, 2014: 100.00 GBP
capital
|
|