(CAP-SS) Solvency Statement dated 07/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 15th, December 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2023-12-15: 1.68 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 15th, December 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-21
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-21
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-30
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-01
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-01
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-21
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-13
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-04
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-01-31
filed on: 20th, October 2020
| accounts
|
Free Download
(29 pages)
|
(AA01) Current accounting period shortened from 2021-01-31 to 2020-12-31
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 2nd, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-22: 16232.00 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(28 pages)
|
(CERTNM) Company name changed batson topco LIMITEDcertificate issued on 01/10/18
filed on: 1st, October 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(SH08) Change of share class name or designation
filed on: 16th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, August 2018
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-01-31
filed on: 5th, July 2018
| accounts
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2017-11-14: 15164.42 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 23rd, January 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 28th, September 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-04
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-01-31
filed on: 27th, July 2017
| accounts
|
Free Download
(26 pages)
|
(SH03) Purchase of own shares
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-03-16: 13164.42 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-02-23: 13164.42 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2016-12-01: 12564.42 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: 2016-12-19
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-08-19: 11564.42 GBP
filed on: 4th, October 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-08-31
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-08-31
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, August 2016
| resolution
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 2016-08-01
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-01
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-05-31: 11414.42 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2016-05-13
filed on: 10th, June 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 1 Vere Street London W1G 0DF England to 9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2016-06-03
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-31
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-31
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-31
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016-03-31 - new secretary appointed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-03-31
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-31
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-31
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1st Floor 1 Vere Street London W1G 0DF on 2016-04-05
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-31
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 812 LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2016-01-12: 1.00 GBP
capital
|
|