CS01 |
Confirmation statement with updates October 1, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dmi partnerships LIMITEDcertificate issued on 14/04/22
filed on: 14th, April 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 24, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 9, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor 28 Market Place Grantham NG31 6LR. Change occurred on April 12, 2017. Company's previous address: 69 Belton Lane Grantham Lincolnshire NG31 9HJ.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 69 Belton Lane Grantham Lincolnshire NG31 9HJ. Change occurred on March 5, 2015. Company's previous address: Tattershall House 19 St Catherine's Road Grantham Lincolnshire NG31 6TT.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2010: 100.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On January 4, 2011 new director was appointed.
filed on: 4th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(20 pages)
|