AA |
Small-sized company accounts made up to 31st March 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th January 2023
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2022 to 31st March 2023
filed on: 29th, September 2022
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 14th July 2022. New Address: Hodge House Guildhall Place Cardiff Caerdydd CF10 1DY. Previous address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 10th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th March 2022
filed on: 17th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
29th March 2022 - the day director's appointment was terminated
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 29th March 2022.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th March 2022. New Address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW. Previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 29th March 2022
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 10th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 10th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 12th July 2019 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, September 2018
|
resolution |
Free Download
(16 pages)
|
TM01 |
12th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 30th September 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
12th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, August 2018
|
accounts |
Free Download
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th November 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th November 2017 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th February 2018: 12010000.00 GBP
filed on: 26th, February 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th November 2017: 9510000.00 GBP
filed on: 11th, December 2017
|
capital |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th November 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2017
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th November 2017
filed on: 17th, November 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2017: 10000.00 GBP
filed on: 17th, November 2017
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 16th, November 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, November 2017
|
resolution |
Free Download
|
TM01 |
6th November 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
6th November 2017 - the day secretary's appointment was terminated
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 15th, November 2017
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 864 LIMITEDcertificate issued on 08/11/17
filed on: 8th, November 2017
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
NEWINC |
Incorporation
filed on: 16th, May 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 16th May 2017: 1.00 GBP
|
capital |
|