(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 4, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 4, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 10, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 16, 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On December 6, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) On September 26, 2022 - new secretary appointed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 26, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(14 pages)
|
(AP03) On August 15, 2022 - new secretary appointed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 15, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, July 2022
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: April 5, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 9, 2021
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to September 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG to Burnham Yard London End Beaconsfield HP9 2JH on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, April 2019
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: April 3, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) On March 5, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On March 5, 2019 - new secretary appointed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 26, 2018
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 30, 2018
filed on: 30th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: April 16, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(20 pages)
|
(AUD) Auditor's resignation
filed on: 2nd, June 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to October 31, 2014
filed on: 20th, January 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to December 13, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 31, 2015 to June 30, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 13, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 9, 2015: 100.00 GBP
capital
|
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 2, 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA England to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed inland developments LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed drayton developments LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to October 31, 2014
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed inland developments LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 12, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(7 pages)
|