CS01 |
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(20 pages)
|
AP03 |
On Wed, 12th Apr 2023, company appointed a new person to the position of a secretary
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Apr 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Apr 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 23rd Nov 2022: 101.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Wed, 6th Jul 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Feb 2022 director's details were changed
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 12 New Fetter Lane London EC4A 1JP United Kingdom on Tue, 13th Jul 2021 to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(15 pages)
|
AP03 |
On Thu, 31st May 2018, company appointed a new person to the position of a secretary
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 31st May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England on Thu, 14th Dec 2017 to 12 New Fetter Lane London EC4A 1JP
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 New Fetter Lane London EC4A 1JP United Kingdom on Sat, 18th Nov 2017 to Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Sep 2017 new director was appointed.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Sep 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Mon, 31st Oct 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th May 2017
filed on: 9th, May 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
On Mon, 23rd May 2016, company appointed a new person to the position of a secretary
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom on Wed, 14th Sep 2016 to 12 New Fetter Lane London EC4A 1JP
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd May 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dwyer dd uk LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|