(SH19) 7.66 GBP is the capital in company's statement on 2022/03/14
filed on: 14th, March 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 04/03/22
filed on: 14th, March 2022
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, March 2022
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 14th, March 2022
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2020/12/31 to 2021/06/30
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 13th, January 2021
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2020/02/21.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/02 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/01/02 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/11.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/11.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) 2019/06/30 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/30 - the day director's appointment was terminated
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/03/06 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/26.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/26.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/09/26.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 4th, July 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 2017/07/17 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) 2017/04/24 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/12.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/12.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 8th, May 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) 2014/12/31 - the day director's appointment was terminated
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/17 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 2015/09/01 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/01.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/01 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(15 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 6 Bevis Marks London EC3A 7BA. Previous address: 26 Grosvenor Street London W1K 4QW England
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/09/03 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/17 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/08/28. New Address: 6 Bevis Marks London EC3A 7BA. Previous address: 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/15. New Address: 6 Bevis Marks 6 Bevis Marks London EC3A 7HL. Previous address: Ground Floor Bury House 31 Bury Street London EC3R 5AR
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) 2014/02/01 - the day secretary's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 5th, June 2014
| accounts
|
Free Download
(18 pages)
|
(CH01) On 2013/11/20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/17 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) 765695.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
(AP01) New director appointment on 2013/08/05.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 14th, June 2013
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2013/03/11 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 5th, November 2012
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 2012/10/17 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) 2012/05/28 - the day director's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) 2012/05/28 - the day secretary's appointment was terminated
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/05/28.
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2012/03/29
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/27.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/27.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2012/03/23
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/20.
filed on: 20th, March 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 765695.00 GBP is the capital in company's statement on 2012/03/02
filed on: 15th, March 2012
| capital
|
Free Download
(4 pages)
|
(TM01) 2012/03/15 - the day director's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2011/09/30 to 2011/12/31
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) 2012/02/27 - the day secretary's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/17 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 2010/09/30
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2010/12/09.
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/10/17 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 2010/09/16 - the day director's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/17 with full list of members
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/09/30
filed on: 29th, July 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 19th, February 2009
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 30/01/09
filed on: 19th, February 2009
| capital
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/01/19 with shareholders record
filed on: 19th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed DDL61 LIMITEDcertificate issued on 25/09/08
filed on: 25th, September 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008/08/20 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/08/08 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/08/08 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/06/03 Director and secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 17th, October 2007
| incorporation
|
Free Download
(13 pages)
|