(AA) Full accounts data made up to June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates October 29, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, August 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2023: 7864046.00 GBP
filed on: 28th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control June 29, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on June 29, 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates October 29, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(23 pages)
|
(CH04) Secretary's name changed on March 23, 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2022
| incorporation
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control November 18, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 18, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 110381540001, created on November 19, 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates October 29, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 7, 2019
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2019
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on May 26, 2021: 6314046.00 GBP
filed on: 3rd, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On August 7, 2019 - new secretary appointed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 7, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
|
(AD01) Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to June 30, 2018
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AP04) On December 19, 2017 - new secretary appointed
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 19, 2017
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control December 19, 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dmwsl 872 LIMITEDcertificate issued on 04/01/18
filed on: 4th, January 2018
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 20, 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2017
| incorporation
|
Free Download
|