CH01 |
On Monday 3rd July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor 13 st. Marys Street Stamford Lincolnshire PE9 2DE to 13 st. Mary's Street Stamford PE9 2DE on Tuesday 27th July 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092486530052, created on Friday 24th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092486530053, created on Friday 24th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092486530050, created on Friday 24th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092486530051, created on Friday 24th July 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092486530049, created on Wednesday 13th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530048, created on Tuesday 12th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530043, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530042, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530046, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530041, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530040, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530038, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530047, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530044, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530045, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530036, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530035, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530037, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092486530039, created on Thursday 7th June 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England to 1st Floor 13 st. Marys Street Stamford Lincolnshire PE9 2DE on Monday 19th February 2018
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092486530034, created on Friday 24th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530033, created on Tuesday 13th December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530027, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530026, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530029, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530028, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530030, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530031, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530032, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530025, created on Thursday 15th December 2016
filed on: 17th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530016, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530023, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530021, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530019, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530015, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092486530013, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530018, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530017, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530012, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530022, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530024, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530020, created on Wednesday 14th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092486530014, created on Tuesday 13th December 2016
filed on: 15th, December 2016
| mortgage
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092486530011, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530003, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530010, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530004, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530007, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530005, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530006, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530009, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530008, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530002, created on Friday 6th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092486530001, created on Wednesday 20th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 58 Hugon Road London SW6 3EN to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 19th November 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 19th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
filed on: 8th, December 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Hugon Road London SW6 3EN on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 780 LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2014
| incorporation
|
Free Download
(27 pages)
|