(CS01) Confirmation statement with no updates 2024-02-17
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023-02-17
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-02-17
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-06-16 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
|
(MR01) Registration of charge SC5272720002, created on 2019-10-08
filed on: 11th, October 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-02-17
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, June 2017
| resolution
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2017-03-29: 1391943.86 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 11th, April 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-29: 1391743.86 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-10-26: 1082653.14 GBP
filed on: 9th, November 2016
| capital
|
Free Download
(4 pages)
|
(AP03) On 2016-11-02 - new secretary appointed
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5272720001, created on 2016-10-26
filed on: 1st, November 2016
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, October 2016
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 2016-10-26
filed on: 28th, October 2016
| capital
|
Free Download
(4 pages)
|
(AP03) On 2016-10-12 - new secretary appointed
filed on: 28th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2016-10-12
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 18th, October 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 56 George Street Edinburgh EH2 2LR on 2016-10-18
filed on: 18th, October 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-10-06
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmws 1068 LIMITEDcertificate issued on 13/10/16
filed on: 13th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
|