(CS01) Confirmation statement with updates 2024/01/31
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2024/01/12.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/10/18.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/09/01 - the day director's appointment was terminated
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/30
filed on: 24th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AP04) New secretary appointment on 2023/08/08
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/10/04. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/09/04
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 24710.57 GBP is the capital in company's statement on 2022/06/29
filed on: 9th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH01) 24710.57 GBP is the capital in company's statement on 2023/03/30
filed on: 27th, April 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/01/31
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 111826150004, created on 2023/02/23
filed on: 28th, February 2023
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 111826150002 satisfaction in full.
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
(TM02) 2023/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/11/01 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111826150003, created on 2021/11/23
filed on: 25th, November 2021
| mortgage
|
Free Download
(34 pages)
|
(MR04) Charge 111826150001 satisfaction in full.
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/01/01
filed on: 25th, September 2021
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 111826150002, created on 2021/09/22
filed on: 23rd, September 2021
| mortgage
|
Free Download
(52 pages)
|
(TM01) 2021/07/01 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/31
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/01/03
filed on: 9th, January 2021
| accounts
|
Free Download
|
(SH01) 24710.55 GBP is the capital in company's statement on 2020/10/23
filed on: 10th, November 2020
| capital
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2020/05/05.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/31
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/01/04
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2019/01/31
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/01/04 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/10/31
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamilton bidco LIMITEDcertificate issued on 04/09/18
filed on: 4th, September 2018
| change of name
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2018/07/27
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018/06/20
filed on: 18th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 6385.09 GBP is the capital in company's statement on 2018/06/20
filed on: 4th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(16 pages)
|
(SH01) 24710.54 GBP is the capital in company's statement on 2018/06/21
filed on: 4th, July 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/21 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/21.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/10/31, originally was 2019/02/28.
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 2018/06/21 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/06/21 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/02. New Address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111826150001, created on 2018/06/21
filed on: 26th, June 2018
| mortgage
|
Free Download
(57 pages)
|
(TM01) 2018/03/15 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/15.
filed on: 23rd, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/15.
filed on: 23rd, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/15.
filed on: 23rd, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/08.
filed on: 23rd, March 2018
| officers
|
Free Download
(3 pages)
|
(TM01) 2018/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/03/15
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/15
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 2018/03/15 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/03/15 - the day secretary's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 878 LIMITEDcertificate issued on 09/03/18
filed on: 9th, March 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, February 2018
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/02/01
capital
|
|