(SH19) Capital declared on Tue, 19th Jan 2021: 862805.00 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 25/11/20
filed on: 15th, December 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 15th, December 2020
| capital
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 27th Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 24th Nov 2020: 7765245.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2020: 862805.00 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Aug 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CH03) On Wed, 20th May 2020 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2020
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, January 2020
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(52 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, November 2019
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Sep 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(56 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Brown Rudnick Llp 8 Clifford Street London W1S 2LQ on Mon, 18th Dec 2017 to 14 Old Queen Street London SW1H 9HP
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(57 pages)
|
(SH01) Capital declared on Thu, 15th Dec 2016: 86280.50 GBP
filed on: 28th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 27th Jun 2016 - 76456.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, July 2016
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, July 2016
| resolution
|
Free Download
(7 pages)
|
(AP03) On Wed, 8th Jun 2016, company appointed a new person to the position of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on Mon, 27th Jun 2016 to C/O Brown Rudnick Llp 8 Clifford Street London W1S 2LQ
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 805 LIMITEDcertificate issued on 15/06/16
filed on: 15th, June 2016
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 76458.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 26th May 2016: 76444.93 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 19th May 2016: 76336.70 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 76130.74 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 5th May 2016: 76058.29 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 28th Apr 2016: 75556.19 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 75524.99 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2016: 3373274.99 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 7388868.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 3920404.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 7342353.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(6 pages)
|
(AP01) On Wed, 23rd Mar 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 1st Mar 2016
filed on: 15th, March 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2016
| resolution
|
Free Download
(48 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 2.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 28th Jan 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Jan 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Jan 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Jan 2016
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 28th Sep 2015: 1.00 GBP
capital
|
|