AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(49 pages)
|
SH01 |
Capital declared on Thu, 13th Jul 2023: 101.00 GBP
filed on: 3rd, August 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074791990005, created on Thu, 13th Jul 2023
filed on: 21st, July 2023
|
mortgage |
Free Download
(79 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Apr 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(51 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Apr 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(51 pages)
|
MR01 |
Registration of charge 074791990004, created on Fri, 29th Jan 2021
filed on: 4th, February 2021
|
mortgage |
Free Download
(75 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2021
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Oct 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 31st Oct 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 31st Oct 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Universal House Longley Lane Manchester M22 4SY on Tue, 21st Jan 2020 to No. 1 Dovecote Old Hall Road Sale M33 2GS
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Apr 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(44 pages)
|
MR01 |
Registration of charge 074791990003, created on Thu, 10th Mar 2016
filed on: 19th, March 2016
|
mortgage |
Free Download
(72 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 100.00 GBP
|
capital |
|
AP03 |
On Thu, 3rd Dec 2015, company appointed a new person to the position of a secretary
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074791990002, created on Thu, 15th Oct 2015
filed on: 20th, October 2015
|
mortgage |
Free Download
(66 pages)
|
AA |
Full accounts for the period ending Wed, 30th Apr 2014
filed on: 4th, February 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Dec 2014
filed on: 23rd, January 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Dec 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Apr 2013
filed on: 3rd, September 2013
|
accounts |
Free Download
(15 pages)
|
AP03 |
On Tue, 12th Mar 2013, company appointed a new person to the position of a secretary
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Mar 2013
filed on: 11th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Dec 2012
filed on: 11th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2012
filed on: 24th, July 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Dec 2011
filed on: 25th, January 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Dec 2011
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Dec 2011 new director was appointed.
filed on: 13th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 17th May 2011, company appointed a new person to the position of a secretary
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th May 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 10th, May 2011
|
mortgage |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2011: 100.00 GBP
filed on: 9th, May 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 9th, May 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2012
filed on: 9th, May 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Apr 2011: 100.00 GBP
filed on: 9th, May 2011
|
capital |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, May 2011
|
resolution |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2011
|
mortgage |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, May 2011
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, May 2011
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Apr 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on Fri, 8th Apr 2011 to the position of a member
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
AP02 |
New person appointed on Fri, 8th Apr 2011 to the position of a member
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Apr 2011
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Apr 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 661 LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2010
|
incorporation |
Free Download
(28 pages)
|