CS01 |
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Parkshot House 5 Kew Road Richmond TW9 2PR England on Mon, 30th May 2022 to 20 Samuel Gray Gardens Kingston KT2 5UY
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR England on Fri, 15th Mar 2019 to Parkshot House 5 Kew Road Richmond TW9 2PR
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 20 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY England on Wed, 31st May 2017 to Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 25th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on Mon, 26th Sep 2016 to 20 Samuel Gray Gardens Kingston upon Thames Surrey KT2 5UY
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 59 Victoria Road Surbiton Surrey KT6 4NQ on Mon, 20th Apr 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 30th Sep 2013: 100.00 GBP
filed on: 6th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Aug 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Sep 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Aug 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Aug 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 29th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Aug 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Thu, 10th Sep 2009 with complete member list
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 17th Sep 2008 with complete member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed prag-dowling LTDcertificate issued on 04/06/08
filed on: 31st, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/05/2008 from 20 samuel gray gardens kingston upon thames KT2 5UY
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2007
| incorporation
|
Free Download
(13 pages)
|