AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor 5a St. Thomas Road Belvedere DA17 6AG. Change occurred on May 16, 2023. Company's previous address: Unit 8, Dock Offices Surrey Quays Road London SE16 2XU.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 11, 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 11, 2023 secretary's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On September 4, 2019 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2018 new director was appointed.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 8, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 8, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 8, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 29, 2017 secretary's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 29, 2017 secretary's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 6, 2015: 1000.00 GBP
capital
|
|
CH03 |
On October 6, 2015 secretary's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on October 6, 2015. Company's previous address: C/O Adroit Accountax Ltd. Unit 8 Dock Offices Surrey Quays Road London SE16 2XU England.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Adroit Accountax Ltd. Unit 8 Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on March 12, 2015. Company's previous address: Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Adroit Accountax Ltd. Unit 8, Dock Offices Surrey Quays Road London SE16 2XU. Change occurred on February 16, 2015. Company's previous address: 2 Queen Anne Terrace, Sovereign Close London E1W 3HH.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2013 director's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 29, 2012. Old Address: Suite 29 4 Bloomsbury Square London WC1A 2RP United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 4, 2012) of a member
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 17, 2011. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d&w management & consultancy services LIMITEDcertificate issued on 06/10/11
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|