AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th September 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th September 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th September 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2017
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Thursday 8th March 2018
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 8th August 2017 director's details were changed
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2017 director's details were changed
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 10-14 Accommodation Road Golders Green London NW11 8ED on Tuesday 8th August 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 9th, December 2016
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(28 pages)
|
CH01 |
On Tuesday 24th September 2013 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th October 2015
|
capital |
|
TM01 |
Director appointment termination date: Sunday 1st March 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Thursday 16th April 2015
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hill House Little New Street London EC4A 3TR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Thursday 9th April 2015
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th September 2014 to Wednesday 31st December 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to Hill House 1 Little New Street London EC4A 3TR on Thursday 9th April 2015
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 24th September 2014 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ss dp corp LIMITEDcertificate issued on 08/01/14
filed on: 8th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 6th January 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, September 2013
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th September 2013
|
capital |
|