(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, April 2021
| accounts
|
Free Download
(19 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Thu, 6th Jun 2019. New Address: The Lightyear Building Marchburn Drive Abbotsinch Paisley PA3 2SJ. Previous address: C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) On Fri, 2nd Nov 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Aug 2018. New Address: C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA. Previous address: King George V Dock Glasgow City of Glasgow G51 4SE
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, January 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Apr 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Apr 2014 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) Mon, 15th Apr 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(15 pages)
|
(AP01) On Fri, 15th Jun 2012 new director was appointed.
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 8th Oct 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Sat, 8th Oct 2011 secretary's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Fri, 8th Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(6 pages)
|
(TM02) Mon, 21st Dec 2009 - the day secretary's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 21st Dec 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 21st Dec 2009
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Dec 2009 new director was appointed.
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Dec 2009. Old Address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2009
| resolution
|
Free Download
(11 pages)
|
(CERTNM) Company name changed dmws 912 LIMITEDcertificate issued on 15/12/09
filed on: 15th, December 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2009
| incorporation
|
Free Download
(27 pages)
|