AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House Bindon Road Taunton TA2 6BJ England on Tue, 27th Jun 2023 to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 English Business Park English Close Hove East Sussex BN3 7ET England on Fri, 21st Apr 2023 to Brunel House Bindon Road Taunton TA2 6BJ
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Lansdowne Place Hove East Sussex BN3 1FG on Tue, 5th Feb 2019 to 10 English Business Park English Close Hove East Sussex BN3 7ET
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 53.00 GBP
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 53.00 GBP
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 4.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 2.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1.00 GBP
capital
|
|
CH01 |
On Thu, 20th Mar 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Mar 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed DDL131 LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Oct 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Aug 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 16th Jul 2010. Old Address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Jul 2010
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(21 pages)
|