AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2023
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th August 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(37 pages)
|
MR01 |
Registration of charge 069934330002, created on Friday 9th November 2018
filed on: 9th, November 2018
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Charge 069934330001 satisfaction in full.
filed on: 9th, October 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 12th, July 2017
|
accounts |
Free Download
(37 pages)
|
MR01 |
Registration of charge 069934330001, created on Wednesday 15th March 2017
filed on: 21st, March 2017
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th May 2016 director's details were changed
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st August 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to Tuesday 18th August 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AA |
Group of companies' accounts made up to Sunday 31st August 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to Monday 18th August 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 6th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st August 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to Friday 31st August 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th August 2013 with full list of members
filed on: 21st, August 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 4th, September 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Tuesday 31st July 2012 - new secretary appointed
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 19th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2010 to Tuesday 31st August 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th August 2010 with full list of members
filed on: 9th, September 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 16th October 2009
filed on: 16th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th October 2009 from Suites G & J Sandland Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
filed on: 13th, October 2009
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, September 2009
|
incorporation |
Free Download
(13 pages)
|
288a |
On Sunday 27th September 2009 Director appointed
filed on: 27th, September 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2010 to 31/12/2010
filed on: 27th, September 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Sunday 27th September 2009 Appointment terminated director
filed on: 27th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 27th September 2009 Appointment terminated director
filed on: 27th, September 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/2009 from one fleet place london EC4M 7WS
filed on: 27th, September 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dwsco 3003 LIMITEDcertificate issued on 24/09/09
filed on: 24th, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2009
|
incorporation |
Free Download
(19 pages)
|