CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th August 2023. New Address: Garden Flat Wavertree Court Streatham Hill London SW2 4TL. Previous address: 99 Candahar Road London SW11 2QA England
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd August 2023. New Address: 99 Candahar Road London SW11 2QA. Previous address: 99 99 Candahar Road London London SW11 2QA United Kingdom
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd August 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th October 2021. New Address: 99 99 Candahar Road London London SW11 2QA. Previous address: Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 11th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 11th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th September 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 24 142 Lodge Road Southampton SO14 6QR England on 23rd September 2013
filed on: 23rd, September 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2012 to 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th September 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed driveseal north east LTDcertificate issued on 11/09/12
filed on: 11th, September 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
10th September 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
10th September 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th September 2012: 2.00 GBP
filed on: 10th, September 2012
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(8 pages)
|