AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 078750880001, created on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(40 pages)
|
PSC04 |
Change to a person with significant control Friday 21st January 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 11th December 2020.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th December 2020.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Sunday 19th January 2014
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 14th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed b d diplock LTDcertificate issued on 27/02/14
filed on: 27th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from Foxcotte Barn Foxcotte Andover Hampshire SP10 4AB United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Sunday 31st March 2013.
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, January 2012
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 20th December 2011
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 31st December 2012.
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2011
| incorporation
|
Free Download
(37 pages)
|