(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 25, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on September 14, 2023. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 25, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates December 29, 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 27, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2017: 100.00 GBP
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 30, 2017
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2017: 3.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On March 30, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 30, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 851 LIMITEDcertificate issued on 12/04/17
filed on: 12th, April 2017
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2016
| incorporation
|
Free Download
|