SH20 |
Statement by Directors
filed on: 15th, December 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, December 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 15th Dec 2023: 4.88 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2023: 17143022.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2023: 17035652.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2023: 48757743.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 07/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099480640005, created on Tue, 31st Oct 2023
filed on: 9th, November 2023
| mortgage
|
Free Download
(51 pages)
|
TM01 |
Mon, 21st Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Aug 2023 - the day director's appointment was terminated
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2021 to Thu, 31st Dec 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099480640004, created on Fri, 5th Jun 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, April 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Apr 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Apr 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Apr 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Apr 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Apr 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Apr 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099480640003, created on Thu, 14th Feb 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Sep 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, December 2016
| resolution
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 099480640002, created on Wed, 9th Nov 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 099480640001, created on Fri, 7th Oct 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(59 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 31st Aug 2016 - the day secretary's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jun 2016. New Address: 9 Miller Court Severn Drive, Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN. Previous address: 1st Floor 1 Vere Street London W1G 0DF England
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 31st Mar 2016 - the day secretary's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 31st Mar 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Apr 2016. New Address: 1st Floor 1 Vere Street London W1G 0DF. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Mar 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 811 LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|