(AD01) New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on June 29, 2023. Company's previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
|
(CH04) Secretary's name changed on March 23, 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on June 25, 2021: 10534504.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(25 pages)
|
(AP04) Appointment (date: August 7, 2019) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 7, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on June 12, 2019. Company's previous address: Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 24, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW. Change occurred on September 25, 2017. Company's previous address: 6 New Street Square New Fetter Lane London EC4A 3AQ.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 23, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(MISC) Document removal
filed on: 27th, February 2015
| miscellaneous
|
Free Download
(1 page)
|
(SH01) Capital declared on January 30, 2015: 134504.00 GBP
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 8, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to June 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 25, 2014: 106767.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 7, 2014: 65117.00 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2014: 64501.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 9, 2014. Old Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 9, 2014) of a secretary
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 1, 2014 new director was appointed.
filed on: 1st, May 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 755 LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(27 pages)
|