(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 33 Whitechapel High Street London E1 7QA. Change occurred on Thursday 20th July 2023. Company's previous address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom.
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP. Change occurred on Thursday 15th June 2023. Company's previous address: 133 Whitechapel High Street London E1 7QA England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 38 Woodlands Road Romford RM1 4HD. Change occurred at an unknown date. Company's previous address: Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 133 Whitechapel High Street London E1 7QA. Change occurred on Monday 21st December 2020. Company's previous address: Aldgate Tower 2 Leman Street London E1 8FA England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 15th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Aldgate Tower 2 Leman Street London E1 8FA. Change occurred on Thursday 2nd February 2017. Company's previous address: C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Monika Kolarich Aldgate Tower Leman Street London E1 8FA. Change occurred on Monday 23rd January 2017. Company's previous address: 17th Floor Heron Tower 110 Bishopsgate London EC2N 4AY.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Aldgate Tower Office 6040 6th Floor Leman Street London E1 8FA
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 16th, March 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 2nd, February 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th September 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY. Change occurred on Tuesday 29th July 2014. Company's previous address: Apartment 2103 26 Hertsmere Road London E14 4EF.
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed four-7 london LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 13th February 2014 from C/O Dm Company Services (London) Limited Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 13th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 760 LIMITEDcertificate issued on 11/02/14
filed on: 11th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(27 pages)
|