CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 75 Park Lane Croydon Surrey CR9 1XS on Wed, 10th Aug 2022 to D S House 306 High Street Croydon Surrey CR0 1NG
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 30th Oct 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 30th Oct 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed loveable rogue LTDcertificate issued on 15/10/15
filed on: 15th, October 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed dee pattni LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Sep 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Sep 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Sep 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Dec 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Sep 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 27th Jan 2011. Old Address: 16 Bankside Dunton Green Sevenoaks Kent TN13 2UA
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Sep 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(25 pages)
|