CS01 |
Confirmation statement with updates January 8, 2024
filed on: 23rd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 7, 2023: 9247521.00 GBP
filed on: 15th, December 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2023: 40862242.00 GBP
filed on: 15th, December 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 07/12/23
filed on: 15th, December 2023
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on December 15, 2023: 4.09 GBP
filed on: 15th, December 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, December 2023
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099480550006, created on October 31, 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Director appointment termination date: August 21, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 14th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, June 2020
|
resolution |
Free Download
|
MR01 |
Registration of charge 099480550005, created on June 5, 2020
filed on: 8th, June 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 099480550004, created on June 5, 2020
filed on: 8th, June 2020
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 7, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099480550003, created on February 14, 2019
filed on: 25th, February 2019
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 4, 2017 new director was appointed.
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, December 2016
|
resolution |
Free Download
(13 pages)
|
MR01 |
Registration of charge 099480550002, created on November 9, 2016
filed on: 22nd, November 2016
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 099480550001, created on October 7, 2016
filed on: 17th, October 2016
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Director appointment termination date: August 31, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2016
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 1 Vere Street London W1G 0DF England to 9 Miller Court Severn Drive, Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on June 3, 2016
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 31, 2016 - new secretary appointed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2016
filed on: 15th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1st Floor 1 Vere Street London W1G 0DF on April 5, 2016
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 810 LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
|
capital |
|