(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, January 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
| accounts
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 11th November 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 1st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(16 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 01/01/22
filed on: 30th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 01/01/22
filed on: 30th, September 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 15th June 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th June 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th June 2022. New Address: Lomondgate Stirling Road Dumbarton G82 3RG. Previous address: 8th Floor, 120 Bothwell Street Glasgow G2 7JS
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th June 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th August 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) 17th May 2018 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 4th October 2016
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd December 2016: 2.00 GBP
filed on: 10th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 4th October 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th October 2016. New Address: 8th Floor, 120 Bothwell Street Glasgow G2 7JS. Previous address: 16 Charlotte Square Edinburgh EH2 4DF
filed on: 7th, October 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 4th October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(3 pages)
|
(TM02) 4th October 2016 - the day secretary's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 4th October 2016 - the day director's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmws 1079 LIMITEDcertificate issued on 04/10/16
filed on: 4th, October 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
|