AA |
Full accounts data made up to 2022-12-31
filed on: 3rd, January 2024
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-28
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(29 pages)
|
AA01 |
Current accounting period extended from 2021-10-31 to 2021-12-31
filed on: 24th, December 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Lower Thames Street London EC3R 6EN. Change occurred on 2021-12-24. Company's previous address: 3 Jubilee Way Faversham Kent ME13 8GD England.
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-10-31
filed on: 17th, June 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 2020-10-08 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088165330002 in full
filed on: 14th, July 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-08
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-08
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088165330003 in full
filed on: 14th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088165330001 in full
filed on: 14th, July 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-08
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-10-31
filed on: 29th, June 2020
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2018-10-31
filed on: 9th, May 2019
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, November 2018
|
resolution |
Free Download
(10 pages)
|
MR01 |
Registration of charge 088165330002, created on 2018-10-31
filed on: 5th, November 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 088165330003, created on 2018-10-31
filed on: 5th, November 2018
|
mortgage |
Free Download
(73 pages)
|
AP01 |
New director was appointed on 2018-10-09
filed on: 18th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-09
filed on: 18th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-10-31
filed on: 7th, August 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address 3 Jubilee Way Faversham Kent ME13 8GD. Change occurred on 2018-05-01. Company's previous address: 20 st. Dunstan's Hill London EC3R 8HL England.
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-10-31
filed on: 26th, June 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2015-10-31
filed on: 29th, July 2016
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address 20 st. Dunstan's Hill London EC3R 8HL. Change occurred on 2016-05-04. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-24 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-16
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-23: 8195.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-10-26
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-07
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-10-31
filed on: 25th, June 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on 2015-03-04. Company's previous address: Kent House 81 Station Road Ashford Kent TN23 1PP.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-16
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed dmwsl 750 LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-02
filed on: 2nd, September 2014
|
resolution |
|
SH01 |
Statement of Capital on 2014-06-18: 7737.97 GBP
filed on: 16th, August 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 8195.00 GBP
filed on: 16th, August 2014
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2014-06-22 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-22
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-22
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-03-12) of a secretary
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, February 2014
|
incorporation |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2014-02-21
filed on: 21st, February 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-21
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, February 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 7644.38 GBP
filed on: 20th, February 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2014-02-13
filed on: 20th, February 2014
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-12-31 to 2014-10-31
filed on: 20th, February 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088165330001
filed on: 19th, February 2014
|
mortgage |
Free Download
(57 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-06
filed on: 6th, February 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-02-06
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(27 pages)
|