(TM01) Director's appointment was terminated on January 26, 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2024 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112794260002, created on November 15, 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(27 pages)
|
(TM02) Termination of appointment as a secretary on November 20, 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 20, 2023) of a secretary
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 20, 2023) of a secretary
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 15, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 15, 2022) of a secretary
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 15, 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on October 22, 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 23, 2019) of a secretary
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 23, 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 1, 2018) of a secretary
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st. Change occurred on August 17, 2018. Company's previous address: 4 Albemarle Street London W1S 4GA.
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 30, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 30, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112794260001, created on July 26, 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(44 pages)
|
(AP01) On June 12, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 16, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 8, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On April 4, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Albemarle Street London W1S 4GA. Change occurred on April 12, 2018. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 12th, April 2018
| address
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 4, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 879 LIMITEDcertificate issued on 04/04/18
filed on: 4th, April 2018
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
|