(CS01) Confirmation statement with no updates 2024-01-04
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 15th, November 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2023-01-04
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 20th, June 2022
| accounts
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-30
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-30
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-04
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 28th, October 2021
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on 2021-09-21. Company's previous address: 6 Burlington Gardens London W1S 3ET.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 9th, June 2021
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2021-01-04
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 25th, August 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020-01-04
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071179110002, created on 2018-10-05
filed on: 8th, October 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2018-01-06
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-06-01
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2017-05-08
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-05 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-05 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 10th, August 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-04: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2016-01-06
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. Change occurred at an unknown date. Company's previous address: Lower Mill Kingston Road Ewell Surrey KT17 2AE England.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 20th, August 2015
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
(MISC) Section 519 companies act 2006
filed on: 20th, October 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 21st, August 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-19: 1.00 GBP
capital
|
|
(CH01) On 2014-01-06 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2012-12-31
filed on: 1st, November 2013
| accounts
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 8th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-01-05 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 Moorgate London EC2R 6AY England on 2011-05-27
filed on: 27th, May 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-06
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmwsl 630 LIMITEDcertificate issued on 12/03/10
filed on: 12th, March 2010
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-03-10
filed on: 10th, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-03-10
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2010
| incorporation
|
Free Download
(28 pages)
|