AP01 |
New director appointment on 2023/02/28.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/02/28 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Scott Place 2 Hardman Street Manchester M3 3AA. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 5 st. Paul's Square Old Hall Street Liverpool L3 9AE
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
2019/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 1st, February 2019
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2018/07/11
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/05/20 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/08
capital
|
|
AA |
Full accounts for the period ending 2015/04/30
filed on: 5th, February 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/01/06 - the day director's appointment was terminated
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/06.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/20 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
TM01 |
2015/01/16 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/04/30
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/05/20 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/23.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2010/11/30
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/04/30
filed on: 19th, December 2013
| accounts
|
Free Download
(10 pages)
|
TM01 |
2013/11/11 - the day director's appointment was terminated
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/20 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/05/20 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/04/30
filed on: 4th, February 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/05/20 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/04/30
filed on: 24th, January 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2011/04/30
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/11 from 1 Scott Place 2 Hardman Street Manchester M3 3AA England
filed on: 11th, October 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/05/20 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/06/03 from 5 St. Paul's Square Old Hall Street Liverpool L3 9AE United Kingdom
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/28.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/20 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
2010/05/26 - the day director's appointment was terminated
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/05/14
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/20 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/07/23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, July 2009
| incorporation
|
Free Download
(13 pages)
|
288a |
On 2009/07/23 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/07/22 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/07/22 Secretary appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed DDL112 LIMITEDcertificate issued on 02/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/2009 from court lodge farm warren road chelsfield kent BR6 6ER england
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/07/02 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(13 pages)
|