(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 14th, January 2023
| 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, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor, Dunwoody House 396 Kenton Road Harrow Middlesex HA3 9DH. Change occurred on Wednesday 24th January 2018. Company's previous address: Saunders House 52-53 the Mall Ealing London W5 3TA.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th July 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th June 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 30th June 2014 (was Thursday 31st July 2014).
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th June 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Saturday 1st June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 11th June 2013.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 13th June 2013 from 207 Regent Street London London W1B 3HH United Kingdom
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d&a support LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts made up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st January 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th June 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Sunday 11th December 2011
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Monday 1st August 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Sunday 11th December 2011 from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 11th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2011
filed on: 11th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st August 2011
filed on: 11th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, June 2011
| incorporation
|
Free Download
(26 pages)
|