AD01 |
New registered office address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change occurred on Wednesday 25th May 2022. Company's previous address: , Atlantic House the Tye, East Hanningfield, Chelmsford, CM3 8AA, England.
filed on: 25th, May 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA. Change occurred on Tuesday 12th October 2021. Company's previous address: The Business Store 98-100 High Road Rayleigh SS6 7AE England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Business Store 98-100 High Road Rayleigh SS6 7AE. Change occurred on Thursday 16th March 2017. Company's previous address: First Floor 69 High Street Rayleigh Essex SS6 7EJ.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 8th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Argent House 5 Goldington Road Bedford MK40 3JY
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th September 2013
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th September 2013.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 21st August 2013 from 1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th March 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th March 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th May 2010 from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 6th March 2010
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 23rd April 2010 from 1 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY United Kingdom
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(6 pages)
|
288a |
On Friday 5th June 2009 Secretary appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from one fleet place london EC4M 7WS
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 9th March 2009 Appointment terminated director
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 7th March 2008 - Annual return with full member list
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 7th March 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 7th March 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
| incorporation
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, July 2006
| resolution
|
Free Download
(2 pages)
|
288a |
On Thursday 15th June 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 15th June 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 15th June 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 15th June 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 15th June 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 8th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Thursday 8th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 15th, June 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 15th June 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dwsco 2656 LIMITEDcertificate issued on 08/06/06
filed on: 8th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dwsco 2656 LIMITEDcertificate issued on 08/06/06
filed on: 8th, June 2006
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, May 2006
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, May 2006
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2006
| incorporation
|
Free Download
(18 pages)
|