CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th February 2024. New Address: D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW. Previous address: 23 Chiltern Drive Surbiton Surrey KT5 8LP England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2020. New Address: 23 Chiltern Drive Surbiton Surrey KT5 8LP. Previous address: Building 6 30 Friern Park London N12 9DA
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, May 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd May 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(36 pages)
|