(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th August 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(25 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Thursday 12th January 2017
filed on: 11th, February 2017
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096067200001, created on Thursday 12th January 2017
filed on: 13th, January 2017
| mortgage
|
Free Download
(47 pages)
|
(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred on Wednesday 3rd August 2016. Company's previous address: 55 Radnor Walk London SW3 4BT England.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
(AD01) New registered office address 55 Radnor Walk London SW3 4BT. Change occurred on Saturday 4th June 2016. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th November 2015.
filed on: 14th, December 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Tuesday 31st May 2016.
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 9th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th November 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 9th November 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 799 LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Company registration
filed on: 23rd, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|