(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Jul 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 12th Jun 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Jun 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 14th Jul 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 12th Jun 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jul 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 13th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jul 2017
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 14th Jul 2016: 1.00 GBP
capital
|
|
(AP01) On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Feb 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Jun 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 21st Feb 2011. Old Address: Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(23 pages)
|