AP01 |
New director was appointed on 2023-07-27
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-31
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-12-31 to 2023-06-30
filed on: 7th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2022-02-08
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750006 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750007 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750008 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750009 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750005 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104195750004 in full
filed on: 31st, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 27th, July 2021
|
accounts |
Free Download
(35 pages)
|
TM02 |
Secretary appointment termination on 2021-06-14
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-14
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2021-06-14 - new secretary appointed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2020-09-15
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 4th, September 2019
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-30
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-30
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-17: 120719500.00 GBP
filed on: 18th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-09-13: 120634500.00 GBP
filed on: 14th, September 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, August 2018
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 104195750007, created on 2018-06-14
filed on: 18th, June 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104195750009, created on 2018-06-14
filed on: 18th, June 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104195750005, created on 2018-06-14
filed on: 18th, June 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104195750006, created on 2018-06-14
filed on: 18th, June 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 104195750008, created on 2018-06-14
filed on: 18th, June 2018
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 104195750003 in full
filed on: 17th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104195750002 in full
filed on: 17th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104195750001 in full
filed on: 17th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104195750004, created on 2018-04-11
filed on: 12th, April 2018
|
mortgage |
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 2018-03-28: 95634500.00 GBP
filed on: 11th, April 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-11-30
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-30
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-10-30: 78634500.00 GBP
filed on: 13th, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-07
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104195750003, created on 2017-05-04
filed on: 10th, May 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 104195750002, created on 2017-05-04
filed on: 10th, May 2017
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-11-30: 58634500.00 GBP
filed on: 15th, December 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2016-12-13 - new secretary appointed
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2016-12-12
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-12-01 - new secretary appointed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dmwsl 839 LIMITEDcertificate issued on 01/12/16
filed on: 1st, December 2016
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104195750001, created on 2016-11-29
filed on: 1st, December 2016
|
mortgage |
Free Download
(57 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2016
|
incorporation |
Free Download
|