GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 20th June 2021
filed on: 25th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 21st June 2021 director's details were changed
filed on: 25th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, December 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 1st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, December 2021
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Sunday 20th June 2021
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 20th June 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st October 2019
filed on: 2nd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 28th June 2016 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 24th May 2016
|
capital |
|
CERTNM |
Company name changed dmd participation LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2016
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 24th February 2015
|
capital |
|