(PSC01) Notification of a person with significant control 1st October 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd November 2018
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2022
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 15th June 2022: 2.78 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gwmv LIMITEDcertificate issued on 16/06/22
filed on: 16th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th November 2019 to 31st January 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2019
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 23rd May 2019
filed on: 10th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 8th, June 2019
| resolution
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 23rd May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd May 2019: 2.46 GBP
filed on: 24th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 22nd January 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd February 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd January 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2016
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd January 2016 - the day director's appointment was terminated
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 22nd January 2016 - the day director's appointment was terminated
filed on: 30th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 24th November 2015: 2.00 GBP
capital
|
|