AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lower Dairy House Crawthorne Dorchester DT2 7NG England on Mon, 9th Jan 2023 to Forston Grange Forston Dorchester DT2 7AA
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Clarence Road Clarence Road Dorchester DT1 2HF England on Sun, 16th Jan 2022 to Lower Dairy House Crawthorne Dorchester DT2 7NG
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Jan 2017
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hyde Park House 5 Manfred Road London SW15 2RS on Mon, 23rd Jan 2017 to 3 Clarence Road Clarence Road Dorchester DT1 2HF
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 14254.90 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 2nd Oct 2014: 13867.90 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 7667.90 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 3220.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Jan 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Dec 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 1st, September 2014
| resolution
|
|
CERTNM |
Company name changed upper richmond (no.29) LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 31st Jul 2014, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Jul 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 0.01 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 13th Mar 2013. Old Address: 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(49 pages)
|