DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to 57 Broad Oak Lane Manchester M20 5QB on Wednesday 27th July 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dk architects (mcr) LIMITEDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th December 2015
filed on: 11th, December 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, December 2015
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st September 2010 from the Point 173 Cheetham Hill Road Manchester M8 8LG England
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th June 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 18th June 2010 from Suite 28 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 30th July 2009
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 20th January 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 7th July 2008 Secretary appointed
filed on: 7th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 17th June 2008 Appointment terminated director
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(9 pages)
|