AP01 |
On January 12, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On October 18, 2023 new director was appointed.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on October 12, 2023. Company's previous address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 8, 2023) of a secretary
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 30, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(85 pages)
|
SH01 |
Capital declared on March 30, 2023: 12051.71 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, March 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2023
| incorporation
|
Free Download
(67 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2022
| incorporation
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
OC |
Scheme of arrangment
filed on: 5th, October 2022
| miscellaneous
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, September 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2022: 12025.38 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 2, 2020: 10941.85 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(79 pages)
|
SH01 |
Capital declared on May 26, 2021: 11063.55 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 1, 2021: 10951.96 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on August 4, 2021: 11631.95 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 11, 2022: 12007.23 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 6, 2020: 9126.14 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(12 pages)
|
SH01 |
Capital declared on March 3, 2021: 10985.55 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 12, 2020: 10771.35 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 29, 2021: 11885.53 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 17, 2022: 11964.64 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 13, 2021: 11935.63 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(12 pages)
|
SH01 |
Capital declared on December 31, 2021: 11943.89 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 12, 2022: 11965.23 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 10, 2020: 9251.44 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 1, 2020: 10760.26 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 22, 2021: 9358.94 GBP
filed on: 24th, October 2021
| capital
|
Free Download
(10 pages)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 1, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(76 pages)
|
SH01 |
Capital declared on June 30, 2021: 9199.30 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 3, 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(78 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 5, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 1, 2019: 9077.69 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 3, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to January 4, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(43 pages)
|
SH01 |
Capital declared on April 10, 2019: 8311.14 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 20, 2018: 8306.27 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 30, 2018: 7885.02 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hamilton topco LIMITEDcertificate issued on 04/09/18
filed on: 4th, September 2018
| change of name
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AP03 |
Appointment (date: July 27, 2018) of a secretary
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on June 20, 2018
filed on: 18th, July 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2018: 6385.09 GBP
filed on: 4th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2018
| resolution
|
Free Download
(59 pages)
|
SH01 |
Capital declared on June 21, 2018: 7883.18 GBP
filed on: 4th, July 2018
| capital
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: No. 1 Bengal Court Birchin Lane London EC3V 9DD.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to October 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH. Change occurred on July 2, 2018. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 875 LIMITEDcertificate issued on 09/03/18
filed on: 9th, March 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2018
| incorporation
|
Free Download
|