(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 10, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 10, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 10, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates August 10, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 20, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 12, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 12, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 10, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to August 10, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(11 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, November 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 10th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(CH03) On February 22, 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On August 10, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 10, 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 14, 2011. Old Address: Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(24 pages)
|