(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 7th, November 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
| accounts
|
Free Download
(66 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(66 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-03-03
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-26
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 25th, April 2023
| accounts
|
Free Download
(20 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-11-11
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-06-15
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2022-06-15
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8th Floor, 120 Bothwell Street Glasgow G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on 2022-06-15
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-12-16
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-29
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 5th, August 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2021-05-17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2020-05-11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-06-08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-23
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-23
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP04) On 2017-06-29 - new secretary appointed
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 8th Floor, 120 Bothwell Street Glasgow G2 7JS on 2017-07-05
filed on: 5th, July 2017
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 5th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmws 1093 LIMITEDcertificate issued on 29/06/17
filed on: 29th, June 2017
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Incorporation
filed on: 7th, June 2017
| incorporation
|
Free Download
|