(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed development uk 36 LIMITEDcertificate issued on 16/10/23
filed on: 16th, October 2023
| change of name
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on Monday 14th August 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed high wycombe lincoln road centre LIMITEDcertificate issued on 05/01/23
filed on: 5th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104231590002, created on Thursday 31st December 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 9th December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 12th May 2017 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th February 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104231590001, created on Thursday 22nd June 2017
filed on: 27th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 12th May 2017.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 5th May 2017
filed on: 5th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 31st December 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th May 2017
filed on: 4th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on Monday 17th October 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX United Kingdom.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 31st December 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, October 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th October 2016
capital
|
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st October 2017.
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|