(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th July 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th July 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CERTNM) Company name changed duncan hill designs LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE. Change occurred on Tuesday 13th October 2015. Company's previous address: 4 Underhill Drive Uphill Weston-Super-Mare Avon BS23 4TL United Kingdom.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|