CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 15th, November 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-04
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 20th, June 2022
|
accounts |
Free Download
(38 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-30
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-04-30
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 28th, October 2021
|
resolution |
Free Download
(4 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on 2021-09-21. Company's previous address: 6 Burlington Gardens London W1S 3ET.
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 9th, June 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-04
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 25th, August 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-04
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 17th, September 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-04
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071179110002, created on 2018-10-05
filed on: 8th, October 2018
|
mortgage |
Free Download
(14 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 2nd, May 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-06
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-01
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 17th, May 2017
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2017-05-08
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-05 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, March 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-06
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 10th, August 2016
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-04: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2016-01-06
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW. Change occurred at an unknown date. Company's previous address: Lower Mill Kingston Road Ewell Surrey KT17 2AE England.
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 20th, August 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 9th, January 2015
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519 companies act 2006
filed on: 20th, October 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 21st, August 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 1.00 GBP
|
capital |
|
CH01 |
On 2014-01-06 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 1st, November 2013
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 2013-03-19
filed on: 19th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 12th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 8th, October 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-09-12
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-01-05 director's details were changed
filed on: 16th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-12-31
filed on: 5th, October 2011
|
accounts |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2011
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Moorgate London EC2R 6AY England on 2011-05-27
filed on: 27th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-06
filed on: 14th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2011-02-14
filed on: 14th, February 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-01-18
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 630 LIMITEDcertificate issued on 12/03/10
filed on: 12th, March 2010
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-10
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-03-10
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-03-10
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-10
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 10th, March 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2010
|
incorporation |
Free Download
(28 pages)
|