CS01 |
Confirmation statement with no updates 2024-03-15
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG United Kingdom to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 2022-12-27
filed on: 27th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-17
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-17
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 4th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to 13 Comberton Hill First Floor Rear Office Kidderminster DY10 1QG on 2021-01-26
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-22
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-22
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
CERTNM |
Company name changed dreamchain LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ on 2020-07-24
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-17
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 2019-11-06
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on 2019-09-12
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-03-31 to 2020-04-05
filed on: 16th, July 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-29
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Trafalgar Road Colchester CO3 9AS United Kingdom to Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR on 2019-03-26
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-03-18: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|