GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th June 2019.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address Daisy Bank Cottage Wintles Hill Westbury-on-Severn Gloucestershire GL14 1QA. Change occurred on Tuesday 21st June 2016. Company's previous address: Daisy Bank Cottage (Formerly Dunroamin) Wintles Hill Westbury-on-Severn Gloucestershire GL14 1QA.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th November 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Daisy Bank Cottage (Formerly Dunroamin) Wintles Hill Westbury-on-Severn Gloucestershire GL14 1QA. Change occurred on Thursday 13th November 2014. Company's previous address: 212 Alstone Lane Cheltenham Gloucestershire GL51 8HY.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dkm services (cheltenham) LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 18th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2010
| incorporation
|
Free Download
(27 pages)
|