CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 7 Fern Way Allery Banks Morpeth Northumberland NE61 1XJ England to Unit 3 C Oaktree Business Park Gatherley Road Brompton on Swale Richmond DL10 7SQ on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Picktree Lodge Chester Le Street DH3 4DH England to 7 7 Fern Way Allery Banks Morpeth Northumberland NE61 1XJ on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to August 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Nicholson Link Clifton Moor Business Village James Nicolson Link York YO30 4XG to 43 Picktree Lodge Chester Le Street DH3 4DH on September 13, 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088825610001, created on May 31, 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 22, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2015: 99.99 GBP
capital
|
|
AD01 |
Registered office address changed from 154 a Western Way Ponteland Newcastle upon Tyne NE20 9LY United Kingdom to 16 Nicholson Link Clifton Moor Business Village James Nicolson Link York YO30 4XG on October 22, 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 25, 2014: 99.99 GBP
capital
|
|
CH01 |
On April 23, 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 7, 2014
filed on: 24th, March 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 24th, March 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 7, 2014: 99.99 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: C/O 50 Fountain Street Manchester M2 2AS United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dcpg holdings LIMITEDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 7, 2014 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(54 pages)
|