CS01 |
Confirmation statement with no updates Monday 29th January 2024
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to 45 Hanover Gardens London SE11 5TN on Monday 7th August 2023
filed on: 7th, August 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st April 2023
filed on: 1st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 1st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st April 2023
filed on: 1st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 23rd, December 2019
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 17th July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 3rd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 29th January 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st February 2015
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
|
accounts |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 20th, October 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 29th January 2016 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 29th January 2015 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th January 2014 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 4th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th January 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 3rd, August 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 13th February 2012
filed on: 13th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th January 2012 with full list of members
filed on: 13th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from 45 Hanover Gardens London SE11 5TN United Kingdom
filed on: 24th, March 2011
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 24th March 2011 - new secretary appointed
filed on: 24th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th January 2011 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
On Friday 11th March 2011 - new secretary appointed
filed on: 11th, March 2011
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, February 2010
|
incorporation |
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed DDL122 LIMITEDcertificate issued on 24/02/10
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 11th February 2010
|
change of name |
|
AD01 |
Change of registered office on Tuesday 23rd February 2010 from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2010
|
incorporation |
Free Download
(22 pages)
|