AD01 |
Change of registered address from Wizu 2 West Regent Street Glasgow G2 1RW Scotland on 2024/01/04 to 2 West Regent Street Glasgow G2 1RW
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
CH03 |
On 2023/12/13 secretary's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/13 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 2023/12/13 to Wizu 2 West Regent Street Glasgow G2 1RW
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/08/01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/01
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023/08/01, company appointed a new person to the position of a secretary
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 2nd, February 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 2nd, February 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 16th, March 2022
| accounts
|
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 8th, March 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 8th, March 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 8th, March 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/06/30
filed on: 8th, March 2022
| accounts
|
Free Download
(13 pages)
|
AP03 |
On 2021/06/30, company appointed a new person to the position of a secretary
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 7th, July 2021
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/06/30
filed on: 7th, July 2021
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 23rd, June 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 23rd, June 2021
| other
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ Scotland on 2021/05/26 to 16 Charlotte Square Edinburgh EH2 4DF
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/26
filed on: 26th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2020/11/19.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/19.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/19
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 30th, March 2020
| accounts
|
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 17th, March 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 12th, March 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/06/30
filed on: 19th, March 2019
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 18th, March 2019
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 4th, February 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 4th, February 2019
| other
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/22 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/22
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/22.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/30
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5134450004, created on 2017/03/15
filed on: 28th, March 2017
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 7th, February 2017
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC5134450002, created on 2015/10/21
filed on: 9th, November 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge SC5134450003, created on 2015/10/21
filed on: 6th, November 2015
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, October 2015
| resolution
|
Free Download
|
SH01 |
500000.00 GBP is the capital in company's statement on 2015/10/21
filed on: 28th, October 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/08/31.
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Charlotte Square Edinburgh EH2 4DF on 2015/10/27 to C/O Mccurrach Uk 74 Waterloo Street Glasgow G2 7DJ
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/21.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5134450001, created on 2015/10/21
filed on: 26th, October 2015
| mortgage
|
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/22
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/22
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/22.
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/22.
filed on: 4th, October 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmws 1062 LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(29 pages)
|