(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th November 2016
filed on: 10th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 3rd November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP on 3rd November 2016 to 108 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th August 2016: 52725.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 27th June 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th June 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th October 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd June 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th July 2009 with complete member list
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 13th July 2009 Secretary appointed
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, May 2009
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, May 2009
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/08/2008
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2009 from the lawns 33 thorpe road peterborough cambridgeshire PE3 6AD
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 26th, February 2009
| miscellaneous
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 25th, February 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 27/08/08
filed on: 25th, February 2009
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dealco 6 LIMITEDcertificate issued on 15/10/08
filed on: 14th, October 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, August 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2008
| mortgage
|
Free Download
(5 pages)
|
(288a) On 26th August 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 26th August 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 26th August 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 26th August 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2008 from royal house 110 station parade harrogate north yorkshire HG1 1EP
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(17 pages)
|