CS01 |
Confirmation statement with no updates 2024/01/02
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/02
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/02
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/10
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA England on 2018/04/04 to PO Box B92 8AU 67-71 Warwick Road Olton Solihull West Midlands B92 7HP
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Chapel Court, Holly Walk Leamington Spa Warwickshire CV32 4YS on 2018/01/04 to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/02
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2014/01/30 secretary's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/02
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014/01/30 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, April 2015
| accounts
|
Free Download
|
CH01 |
On 2014/01/30 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/02
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/02
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 15th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/02
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/02
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/02
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/03 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/03 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/02
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/01/07 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 8th, October 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/03/03 with complete member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/02/29 Appointment terminated director
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/29 Appointment terminated secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, May 2007
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, May 2007
| incorporation
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dealpitcher LIMITEDcertificate issued on 14/05/07
filed on: 14th, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dealpitcher LIMITEDcertificate issued on 14/05/07
filed on: 14th, May 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(9 pages)
|