TM01 |
20th October 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085039400011, created on 27th April 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(36 pages)
|
CERTNM |
Company name changed dominvs stratford LIMITEDcertificate issued on 03/02/23
filed on: 3rd, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th July 2021
filed on: 12th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP04 |
New secretary appointment on 27th April 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 085039400005 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085039400006 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st April 2021: 100.00 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085039400009, created on 27th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085039400010, created on 27th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 085039400007, created on 27th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085039400008, created on 27th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 27th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2021. New Address: 1 London Street Reading Berkshire RG1 4QW. Previous address: 14 Bedford Square London WC1B 3JA
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085039400006, created on 26th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(54 pages)
|
TM01 |
29th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, November 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, November 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085039400005, created on 21st October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 085039400004 in full
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085039400003 in full
filed on: 23rd, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085039400004, created on 28th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 085039400001 in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085039400002 in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085039400003, created on 14th September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085039400001, created on 16th June 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 085039400002, created on 16th June 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(33 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th November 2014. New Address: 14 Bedford Square London WC1B 3JA. Previous address: 9 Woburn Walk London WC1 0JE
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|