(AA) Small company accounts made up to 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 2021/12/25
filed on: 3rd, October 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Cheriton Farnham Lane Haslemere GU27 1HD England on 2022/09/15 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/09/15
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/30
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/08/26
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/12/26
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 2019/12/28
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 2018/12/29
filed on: 24th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 1st, June 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2018/01/22.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/22
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/03/25
filed on: 23rd, November 2017
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/03/31.
filed on: 7th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP04) On 2017/08/11, company appointed a new person to the position of a secretary
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/08/11
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5th Floor 85-86 Newman Street London W1T 3EX on 2017/09/06 to Cheriton Farnham Lane Haslemere GU27 1HD
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/26
filed on: 8th, March 2017
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/28
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/14
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/11/18 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/14
filed on: 17th, January 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) 760000.00 GBP is the capital in company's statement on 2015/01/17
capital
|
|
(SH01) 760000.00 GBP is the capital in company's statement on 2014/07/11
filed on: 17th, January 2015
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, August 2014
| resolution
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2014/04/14.
filed on: 27th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/02/14.
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2014/01/27
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014/01/27, company appointed a new person to the position of a secretary
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/02/14
filed on: 24th, February 2014
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/02/14
filed on: 24th, February 2014
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/14
filed on: 3rd, January 2014
| annual return
|
Free Download
(20 pages)
|
(SH01) 1002500.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
(AP03) On 2013/09/11, company appointed a new person to the position of a secretary
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2013
| resolution
|
Free Download
(48 pages)
|
(SH01) 1002500.00 GBP is the capital in company's statement on 2013/07/26
filed on: 12th, August 2013
| capital
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, August 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/12/31
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed didiya LIMITEDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/14
filed on: 9th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/09/25
filed on: 25th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/25.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed park chinois LTDcertificate issued on 30/08/12
filed on: 30th, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 14th, December 2011
| incorporation
|
Free Download
(47 pages)
|