AD01 |
New registered office address C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford GU1 3QT. Change occurred on June 5, 2019. Company's previous address: 32 Chesil Court Chelsea Manor Street London SW3 5QP.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was March 31, 2016).
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 28, 2009 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 20, 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2009
filed on: 12th, March 2010
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: Flat 7 17 Cheyne Gardens London Sw3 Jqt
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2008 from tml house, 1A the anchorage gosport hampshire PO12 1LY
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On February 12, 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 12, 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, February 2008
| incorporation
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dereham-reid property search lim itedcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|