AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 17th, February 2024
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 11th November 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th August 2023: 102443.37 GBP
filed on: 30th, August 2023
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, August 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2023: 102453.00 GBP
filed on: 28th, June 2023
|
capital |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, May 2023
|
incorporation |
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 15th May 2023: 96767.00 GBP
filed on: 23rd, May 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of adoption of Articles of Association
filed on: 12th, May 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 12th, May 2023
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 11/05/23
filed on: 12th, May 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 12th May 2023: 96762.62 GBP
filed on: 12th, May 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th July 2021: 96762.62 GBP
filed on: 31st, March 2023
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2022
|
resolution |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2022
|
incorporation |
Free Download
(56 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 11th November 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2021
|
incorporation |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, June 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2021
|
incorporation |
Free Download
(55 pages)
|
MR01 |
Registration of charge 098703020003, created on 2nd June 2021
filed on: 11th, June 2021
|
mortgage |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2nd June 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd June 2021: 96667.00 GBP
filed on: 3rd, June 2021
|
capital |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2021
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 2nd, June 2021
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098703020002 in full
filed on: 28th, May 2021
|
mortgage |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th January 2016
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 29th January 2016, company appointed a new person to the position of a secretary
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed dsgpi 2015 LIMITEDcertificate issued on 19/10/20
filed on: 19th, October 2020
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098703020002, created on 1st September 2020
filed on: 2nd, September 2020
|
mortgage |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom on 15th September 2016 to Unity House Hercules Office Park, Bird Hall Lane Stockport SK3 0UX
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st March 2017
filed on: 14th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 19th, February 2016
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 87000.00 GBP
filed on: 19th, February 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, February 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 098703020001, created on 28th January 2016
filed on: 10th, February 2016
|
mortgage |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 12th November 2015
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2015
filed on: 18th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2015
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 12th November 2015: 1.00 GBP
|
capital |
|