PSC04 |
Change to a person with significant control December 30, 2023
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 30, 2023
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 30, 2023
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 30, 2023
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(40 pages)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(42 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on November 21, 2017
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on December 11, 2017: 2501252.19 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 21, 2017: 2826696.95 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, December 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(40 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2017
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(39 pages)
|
CAP-SS |
Solvency Statement dated 21/11/17
filed on: 4th, December 2017
| insolvency
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PY to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL on August 7, 2017
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(34 pages)
|
AP01 |
On May 19, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PY on October 26, 2015
filed on: 26th, October 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 27, 2015: 3751191.90 GBP
filed on: 19th, August 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 11, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on May 12, 2015
filed on: 27th, May 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 11, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 792 LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(27 pages)
|