AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Feb 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 13th Feb 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 20th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Feb 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Feb 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hathaway House Popes Drive London N3 1QF on Tue, 18th Feb 2020 to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Feb 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 30th Apr 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 9th Aug 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jul 2013: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ddpc seminars LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 17th Apr 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, June 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jun 2012: 100.00 GBP
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jun 2012
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(35 pages)
|