AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Sep 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(43 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
| incorporation
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2021
| resolution
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Oct 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Oct 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2020: 176658.14 GBP
filed on: 20th, August 2020
| capital
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2020
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2020
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2020
| incorporation
|
Free Download
(38 pages)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Oct 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(48 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 23rd Mar 2020 - 172116.51 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(20 pages)
|
SH19 |
Capital declared on Wed, 12th Feb 2020: 173141.56 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(19 pages)
|
SH20 |
Statement by Directors
filed on: 12th, February 2020
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/01/20
filed on: 11th, February 2020
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 30th Aug 2019: 173141.56 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2019
| resolution
|
Free Download
(52 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Oct 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Oct 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from 20 st. Dunstan's Hill London EC3R 8HL England on Tue, 1st May 2018 to 10 Lower Thames Street London EC3R 6EN
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Mar 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Feb 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Jul 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from Warnford Court 29 Throgmorton Street London EC2N 2AT on Wed, 4th May 2016 to 20 st. Dunstan's Hill London EC3R 8HL
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Mar 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jan 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 173140.78 GBP
capital
|
|
AP01 |
On Fri, 27th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th May 2015 new director was appointed.
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kent House 81 Station Road Ashford Kent TN23 1PP on Wed, 4th Mar 2015 to Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Dec 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, August 2014
| resolution
|
Free Download
(44 pages)
|
CERTNM |
Company name changed dmwsl 751 LIMITEDcertificate issued on 13/08/14
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, August 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Jun 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Jul 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Jul 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th May 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 150029.88 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 173140.78 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(10 pages)
|
AP01 |
On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Feb 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
On Tue, 11th Mar 2014, company appointed a new person to the position of a secretary
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 13th Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 21st, February 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2014
| incorporation
|
Free Download
(42 pages)
|
AD01 |
Company moved to new address on Fri, 21st Feb 2014. Old Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 21st, February 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Fri, 31st Oct 2014
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 147225.18 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 13th Feb 2014
filed on: 20th, February 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 28th Jan 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Jan 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Jan 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(27 pages)
|