AC92 |
Restoration by order of the court
filed on: 13th, February 2023
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/01/03
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 13th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/05/15
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085306000001, created on 2017/05/22
filed on: 31st, May 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/15
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/05/14 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/14 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/15
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 59 Union Street Dunstable Bedfordshire LU6 1EX on 2015/02/26 to Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed daniel design & associates LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2014/01/17 from 12 High Street Silsoe MK45 4DR United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(50 pages)
|