AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Sun, 28th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Lyon Road Harrow HA1 2BY England on Fri, 26th Nov 2021 to 5 Mayhall Farm Copperkins Lane Amersham Buckinghamshire HP6 5RG
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Lyon Road Harrow HA1 2BY England on Wed, 17th Mar 2021 to Unit 3 Lyon Road Harrow HA1 2BY
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Lyon Road Harrow HA1 2BY England on Wed, 17th Mar 2021 to Unit 3 Lyon Road Harrow HA1 2BY
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England on Wed, 17th Mar 2021 to Unit 3 Lyon Road Harrow HA1 2BY
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Chiltern Court Asheridge Road Chesham HP5 2PX England on Fri, 26th Feb 2021 to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on Mon, 3rd Feb 2020 to 9 Chiltern Court Asheridge Road Chesham HP5 2PX
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Taylor Edward Ltd 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG on Mon, 24th Nov 2014 to C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sun, 28th Feb 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 13th Sep 2010: 100.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed datareal LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 14th Sep 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Sep 2010 new director was appointed.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Sep 2010
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 6th Sep 2010. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(17 pages)
|