(AD01) Address change date: 2022/07/04. New Address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Previous address: 10 Fleet Place London EC4M 7QS
filed on: 4th, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/21. New Address: 10 Fleet Place London EC4M 7QS. Previous address: 15 Canada Square London E14 5GL
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/21. New Address: 15 Canada Square London E14 5GL. Previous address: 82 Dean Street London W1D 3SP England
filed on: 21st, December 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/12. New Address: 82 Dean Street London W1D 3SP. Previous address: 1st Floor 14-15 Berners Street London W1T 3LJ
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/06/24
filed on: 2nd, August 2019
| accounts
|
Free Download
|
(TM01) 2019/05/23 - the day director's appointment was terminated
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/04/29 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/09 - the day director's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/06 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/30 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/06/25
filed on: 13th, July 2018
| accounts
|
Free Download
(39 pages)
|
(AP01) New director appointment on 2018/03/07.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/07.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 15564.46 GBP is the capital in company's statement on 2018/02/05
filed on: 26th, February 2018
| capital
|
Free Download
(8 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/05.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/05.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/02/05.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/05 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, February 2018
| resolution
|
Free Download
(45 pages)
|
(CH01) On 2017/09/25 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/25.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/25.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 212332.00 GBP is the capital in company's statement on 2017/07/26
filed on: 20th, September 2017
| capital
|
Free Download
(7 pages)
|
(TM01) 2017/04/18 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/18.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/05/04 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 27.15 GBP is the capital in company's statement on 2017/03/17
filed on: 28th, April 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, April 2017
| resolution
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/06/26
filed on: 5th, April 2017
| accounts
|
Free Download
(40 pages)
|
(AP01) New director appointment on 2017/01/02.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/01/09 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/01/02 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/02.
filed on: 14th, March 2017
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/06/28
filed on: 29th, March 2016
| accounts
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, January 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/10/11 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, October 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/07/01.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/18. New Address: 1st Floor 14-15 Berners Street London W1T 3LJ. Previous address: 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/06/29
filed on: 18th, May 2015
| accounts
|
Free Download
(42 pages)
|
(AA01) Previous accounting period shortened to 2014/06/30
filed on: 1st, May 2015
| accounts
|
Free Download
|
(AA01) Current accounting period shortened to 2015/06/30, originally was 2015/10/31.
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2014/10/11 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) Address change date: 2015/01/16. New Address: 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU. Previous address: Commonwealth House 1-19 New Oxford Street London WC1A 1NU
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/14.
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/17 from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, December 2013
| resolution
|
Free Download
(45 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2013/11/12
filed on: 17th, December 2013
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2013/11/12
filed on: 17th, December 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/02.
filed on: 2nd, December 2013
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/11/22.
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/22.
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/22.
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 743 LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/11/14.
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/11/14 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/14.
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, November 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2013
| incorporation
|
|