AA01 |
Accounting period ending changed to 2023-03-31 (was 2023-09-30).
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-08-24: 1.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/08/23
filed on: 24th, August 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, August 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, August 2023
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-24
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-24
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-24
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-05
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-05
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-02
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-02
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-02
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address The Heals Building Suites a & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ. Change occurred on 2022-11-03. Company's previous address: Helios 47 Isabella Road Garforth Leeds LS25 2DY England.
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-04 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-07-02: 1.00 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, July 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/06/21
filed on: 2nd, July 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, July 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-06-15: 4398478.00 GBP
filed on: 18th, June 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-12-31 (was 2021-03-31).
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2022-03-31
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, April 2021
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2021
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-31 to 2021-03-31
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Helios 47 Isabella Road Garforth Leeds LS25 2DY. Change occurred on 2021-04-06. Company's previous address: Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-31
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2020-12-01: 3025000.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-22
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-16
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-06
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2018-05-29: 3275000.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to 2017-07-31 (was 2017-12-31).
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2017-05-31 to 2016-07-31
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-05-17: 2625000.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2017-03-22: 2400000.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-11-11: 2300000.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2016-08-12
filed on: 30th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-08-12: 460000.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, August 2016
| resolution
|
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-12
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-12
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-07
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-07
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-07
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-07
filed on: 17th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-07
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 823 LIMITEDcertificate issued on 08/06/16
filed on: 8th, June 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, May 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2016-05-01: 1.00 GBP
capital
|
|