(AD01) Address change date: 2024/01/04. New Address: 2 West Regent Street Glasgow G2 1RW. Previous address: Wizu 2 West Regent Street Glasgow G2 1RW Scotland
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2023/12/13 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/12/13 secretary's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/12/13. New Address: Wizu 2 West Regent Street Glasgow G2 1RW. Previous address: 16 Charlotte Square Edinburgh EH2 4DF Scotland
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(SH01) 6251429.75 GBP is the capital in company's statement on 2023/09/01
filed on: 19th, September 2023
| capital
|
Free Download
(13 pages)
|
(TM01) 2023/08/01 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/01.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2023/08/01
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/08/01 - the day secretary's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 31st, January 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/06/30
filed on: 4th, March 2022
| accounts
|
Free Download
(35 pages)
|
(AP01) New director appointment on 2022/02/01.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/15 - the day director's appointment was terminated
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/06/30
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/06/30
filed on: 28th, June 2021
| accounts
|
Free Download
(33 pages)
|
(AD01) Address change date: 2021/05/11. New Address: 16 Charlotte Square Edinburgh EH2 4DF. Previous address: C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(SH01) 6250796.94 GBP is the capital in company's statement on 2021/03/26
filed on: 13th, April 2021
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/13
filed on: 13th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(MA) Articles and Memorandum of Association
filed on: 30th, November 2020
| incorporation
|
Free Download
(39 pages)
|
(AP01) New director appointment on 2020/11/19.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 6250796.94 GBP is the capital in company's statement on 2020/11/19
filed on: 27th, November 2020
| capital
|
Free Download
(14 pages)
|
(TM01) 2020/11/19 - the day director's appointment was terminated
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2020/11/19112500.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(33 pages)
|
(TM01) 2019/07/31 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/06/30
filed on: 13th, March 2019
| accounts
|
Free Download
(34 pages)
|
(CH01) On 2018/08/22 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/22.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/22 - the day director's appointment was terminated
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/22.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/05/13 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/18.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2017/08/10.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/30.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/30 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/05/31 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 8th, February 2017
| accounts
|
Free Download
(32 pages)
|
(TM01) 2016/11/21 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/10/07 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/07.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, October 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 28th, October 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2015/10/21
filed on: 28th, October 2015
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2016/06/30, originally was 2016/08/31.
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/27. New Address: C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ. Previous address: 74 Waterloo Street Glasgow G2 7DJ Scotland
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/27. New Address: C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ. Previous address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/09/22 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/09/22 - the day secretary's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/22.
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/09/22.
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmws 1061 LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|