AP01 |
New director appointment on 2023/12/28.
filed on: 29th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Communisis House Manston Lane Leeds LS15 8AH on 2023/12/29 to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB
filed on: 29th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/12/28
filed on: 29th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/28.
filed on: 29th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2023/12/28
filed on: 29th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/30
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/15
filed on: 26th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/15
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/11/15
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022/11/15, company appointed a new person to the position of a secretary
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/15.
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 6th, October 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/11/20
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/20
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AP03 |
On 2020/11/20, company appointed a new person to the position of a secretary
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/20.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, July 2020
|
accounts |
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, December 2019
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, October 2019
|
resolution |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM02 |
Secretary's appointment terminated on 2019/02/28
filed on: 11th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019/02/28, company appointed a new person to the position of a secretary
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 15th, October 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2017/12/04
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/04.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2016/01/31
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/31
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/28
filed on: 6th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/06
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, July 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/12/30
filed on: 2nd, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/28
filed on: 20th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/20
|
capital |
|
CH03 |
On 2014/08/15 secretary's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 16th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 16th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 16th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/08/15 director's details were changed
filed on: 16th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom on 2014/08/15 to Communisis House Manston Lane Leeds LS15 8AH
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/13.
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed doublestreet LIMITEDcertificate issued on 22/07/14
filed on: 22nd, July 2014
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/30, originally was 2015/06/30.
filed on: 18th, July 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/07/16
filed on: 16th, July 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2014
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2014/07/02, company appointed a new person to the position of a secretary
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/02.
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/02
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/07/02 from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2014
|
incorporation |
Free Download
(19 pages)
|