CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th September 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th July 2017 to Saturday 29th July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th September 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th July 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st July 2014 to Wednesday 30th July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 17th September 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2011 to Sunday 31st July 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 17th September 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th September 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th September 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blasters LTDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 15th November 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th November 2010.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th November 2010 from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 17th September 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/10/2008 from strike off the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(5 pages)
|
288b |
On Monday 29th September 2008 Appointment terminated director
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 29th September 2008 Appointment terminated director
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/09/2008 from 2ND floor 71 quarry street hamilton ML3 7AG united kingdom
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed d & l properties LTDcertificate issued on 24/09/08
filed on: 24th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2008
| incorporation
|
Free Download
(9 pages)
|