AA |
Micro company accounts made up to 2023-10-31
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-03-16
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-03-16
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-13
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-08-02
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 14 Bristol Court West 142 Marine Parade Brighton BN2 1DF. Change occurred on 2020-04-20. Company's previous address: Kemp House 152 City Road London EC1V 2NX United Kingdom.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-07-15
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-01
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-01-01
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on 2017-09-13. Company's previous address: Dept 1498a 196 High Road Wood Green London N22 8HH England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-01-15 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 1498a 196 High Road Wood Green London N22 8HH. Change occurred on 2016-12-14. Company's previous address: Dept 1498 196 High Road Wood Green London N22 8HH England.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dept 1498 196 High Road Wood Green London N22 8HH. Change occurred on 2016-12-14. Company's previous address: Dept 757 196 High Road Wood Green London N22 8HH.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-11-01 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-10-20
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dexen trade LTDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-10-20
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|