AA |
Total exemption full company accounts data drawn up to Mon, 27th Feb 2023
filed on: 16th, August 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sun, 27th Nov 2022 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2022. New Address: 11 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT. Previous address: 11 Whittle Court Whittle Court Knowlhill Milton Keynes MK5 8FT England
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CH03 |
On Sun, 27th Nov 2022 secretary's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Oct 2022 director's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Feb 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 23rd Aug 2021. New Address: 11 Whittle Court Whittle Court Knowlhill Milton Keynes MK5 8FT. Previous address: 44 Lilly Hill Olney MK46 5EZ England
filed on: 23rd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Oct 2020. New Address: 44 Lilly Hill Olney MK46 5EZ. Previous address: Fortescue House Fortescue House Winslow Road Milton Keynes MK17 0PD England
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th Feb 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 27th Feb 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 29th Mar 2017 director's details were changed
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Feb 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Sun, 26th Mar 2017. New Address: Fortescue House Fortescue House Winslow Road Milton Keynes MK17 0PD. Previous address: 7 Church End Piddington Northampton NN7 2ER England
filed on: 26th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 27th Feb 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 1st Mar 2016. New Address: 7 Church End Piddington Northampton NN7 2ER. Previous address: Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 20th May 2015 secretary's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 04/03/15
filed on: 14th, May 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, May 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 14th May 2015: 2.00 GBP
filed on: 14th, May 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2015
|
resolution |
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Wed, 25th Sep 2013 secretary's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Sep 2013 director's details were changed
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 25th Sep 2013 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 25th Sep 2013 secretary's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Nov 2012 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 5th, December 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 1st Aug 2012. Old Address: 1St Floor Clerkenwell House 67 Clerkenwell Road London EC1R 5BL
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Nov 2011 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Nov 2010 with full list of members
filed on: 25th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 2nd, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2009 with full list of members
filed on: 29th, March 2010
|
annual return |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2008
filed on: 18th, November 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 20th Mar 2008 with shareholders record
filed on: 20th, March 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/03/2008 from 111 charterhouse street london EC1M 6AW
filed on: 5th, March 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/02/08
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 28/02/08
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 5th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed dwco 8 LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
|
change of name |
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 30th, January 2007
|
miscellaneous |
Free Download
(10 pages)
|
SA |
Affairs statement
filed on: 30th, January 2007
|
miscellaneous |
Free Download
(10 pages)
|
88(2)R |
Alloted 1 shares on Fri, 5th Jan 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed dwco 8 LIMITEDcertificate issued on 30/01/07
filed on: 30th, January 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Tue, 9th Jan 2007 New secretary appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 9th Jan 2007 Director resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 9th Jan 2007 Director resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 9th Jan 2007 Secretary resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 9th Jan 2007 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tue, 9th Jan 2007 New secretary appointed
filed on: 9th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 9th Jan 2007 New director appointed
filed on: 9th, January 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Tue, 9th Jan 2007 Secretary resigned
filed on: 9th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP
filed on: 9th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP
filed on: 9th, January 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
|
incorporation |
Free Download
(16 pages)
|