AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th August 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed djs cellar services LTDcertificate issued on 03/08/22
filed on: 3rd, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2019. Originally it was Wednesday 31st October 2018
filed on: 22nd, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 303 Boxley Road Penenden Heath Maidstone ME14 2HD. Change occurred on Tuesday 31st October 2017. Company's previous address: 272 Broadway Gillingham ME8 6DU United Kingdom.
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 1st, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 12th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th October 2015
|
capital |
|