(CS01) Confirmation statement with no updates 12th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th November 2015. New Address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ. Previous address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 22nd, January 2015
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th December 2013: 2.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 3rd, June 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th March 2013: 2.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed drikan LIMITEDcertificate issued on 27/03/13
filed on: 27th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 27th March 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 27th March 2013 - the day director's appointment was terminated
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 27th March 2013
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|