AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 4th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/09/21. New Address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: 109 Gloucester Place London W1U 6JW
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/09/21 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/12
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/12
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/09
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dillspill LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
CH01 |
On 2014/01/29 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2013/05/31
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/23
capital
|
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/09 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 9th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2012
| incorporation
|
Free Download
(43 pages)
|