AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, November 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 31st August 2023
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2023 to 30th April 2024
filed on: 7th, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
1st September 2023 - the day director's appointment was terminated
filed on: 6th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 6th September 2023. New Address: 109 Hammersmith Grove London W6 0NQ. Previous address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 112928520002 in full
filed on: 6th, September 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2023
filed on: 6th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
19th June 2023 - the day director's appointment was terminated
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2023
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st June 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 27th May 2022
filed on: 31st, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th May 2022
filed on: 30th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112928520002, created on 31st December 2021
filed on: 11th, January 2022
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 112928520001, created on 31st December 2021
filed on: 10th, January 2022
|
mortgage |
Free Download
(10 pages)
|
TM02 |
31st December 2021 - the day secretary's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2022. New Address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. Previous address: 1 London Street Reading Berkshire RG1 4PN United Kingdom
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dominvs project company 13 LIMITEDcertificate issued on 04/01/22
filed on: 4th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
26th June 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 9th, May 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|