CS01 |
Confirmation statement with no updates 2024/02/07
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 3rd, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 15th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 23rd, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 28th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/07
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/09/13 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087196640001, created on 2018/08/24
filed on: 24th, August 2018
|
mortgage |
Free Download
(58 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 5th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/07
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Communications House 26 York Street London W1U 6PZ on 2017/11/02 to 4 Old Park Lane Mayfair London W1K 1QW
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 28th, July 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/03/05.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 18th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 15th, July 2016
|
accounts |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 15 Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4rd
filed on: 22nd, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 25th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 18th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 7th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/07
|
capital |
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/14
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/07
filed on: 31st, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/31
|
capital |
|
TM01 |
Director's appointment terminated on 2014/10/14
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD England on 2014/09/12 to Communications House 26 York Street London W1U 6PZ
filed on: 12th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/08/04
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/08/04
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed red dragon affordable housing LIMITEDcertificate issued on 10/07/14
filed on: 10th, July 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/07/09
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment terminated on 2014/07/09
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/09 from Unit 1 Hitchcocks Business Park Uffculme Cullompton Devon EX15 3FA England
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/20.
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/24
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/14.
filed on: 14th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/13.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/11 from 22a Ryelands Business Park Wellington Somerset TA21 9PZ United Kingdom
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2013
|
incorporation |
|