AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 11 1st Floor 11 Station Road Wilmslow SK9 1BT. Change occurred on Tuesday 24th October 2023. Company's previous address: Suite 5 Wilmslow House Grove Way Wilmslow SK9 5AG United Kingdom.
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Suite 5 Wilmslow House Grove Way Wilmslow SK9 5AG. Change occurred on Wednesday 3rd August 2022. Company's previous address: 4th Floor Grampian House 144 Deansgate Manchester M3 3EE England.
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080372780004, created on Thursday 7th April 2022
filed on: 11th, April 2022
|
mortgage |
Free Download
(60 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 4th Floor Grampian House 144 Deansgate Manchester M3 3EE. Change occurred on Tuesday 28th September 2021. Company's previous address: 3rd Floor Montpelier House 62 - 66 Deansgate Manchester M3 2EN England.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2020. Originally it was Tuesday 31st December 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 6th September 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 080372780001 satisfaction in full.
filed on: 4th, December 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
New sail address C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD. Change occurred at an unknown date. Company's previous address: 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN England.
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Montpelier House 62 - 66 Deansgate Manchester M3 2EN. Change occurred on Thursday 28th January 2016. Company's previous address: 4th Floor 144 Deansgate Manchester M3 3EE.
filed on: 28th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Monday 22nd June 2015
|
capital |
|
MR01 |
Registration of charge 080372780003, created on Wednesday 31st December 2014
filed on: 7th, January 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 080372780002, created on Tuesday 11th November 2014
filed on: 20th, November 2014
|
mortgage |
Free Download
(22 pages)
|
AP03 |
Appointment (date: Wednesday 22nd October 2014) of a secretary
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 2Nd Floor Elizabeth House the Leats Truro Cornwall TR1 3AP England
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 080372780001
filed on: 5th, March 2014
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dakota six LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 14th June 2013
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed DAKOTA6 LTDcertificate issued on 13/06/13
filed on: 13th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 13th June 2013
|
change of name |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 1st, May 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 15th January 2013 from Elizabeth House the Leats Truro TR1 3AP United Kingdom
filed on: 15th, January 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, September 2012
|
resolution |
Free Download
(3 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Wednesday 12th September 2012
filed on: 24th, September 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 12th September 2012.
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Tuesday 30th April 2013.
filed on: 1st, August 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2012
|
incorporation |
Free Download
(21 pages)
|