AD01 |
New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on 2023-06-29. Company's previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 3rd, April 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(23 pages)
|
CH04 |
Secretary's details changed on 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2021-06-25: 9214001.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 2nd, March 2020
| accounts
|
Free Download
(22 pages)
|
AP04 |
Appointment (date: 2019-08-07) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-08-07
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on 2019-06-12. Company's previous address: Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-24
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 1st, April 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 4th, April 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW. Change occurred on 2017-09-25. Company's previous address: 6 New Street Square New Fetter Lane London EC4A 3AQ.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-06-23
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-06-30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-10-24) of a secretary
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-10-24
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 8th, May 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-08-24: 2510001.00 GBP
capital
|
|
CH01 |
On 2014-12-01 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2015-07-29
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-07-29) of a secretary
filed on: 10th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-04-23
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-19
filed on: 20th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-19
filed on: 20th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 9th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-30
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-30
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-09-30
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on 2014-10-09. Company's previous address: , Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW.
filed on: 9th, October 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 773 LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 1.00 GBP
capital
|
|