AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2nd December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st October 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(8 pages)
|
AP03 |
On 1st March 2023, company appointed a new person to the position of a secretary
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th September 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 27th September 2022, company appointed a new person to the position of a secretary
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 3rd October 2022, company appointed a new person to the position of a secretary
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 31st July 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th July 2022: 717250.00 GBP
filed on: 18th, July 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd June 2022: 715250.00 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 654 the Crescent Colchester Essex CO4 9YQ England on 4th April 2022 to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Duke of York Square London SW3 4LY United Kingdom on 8th February 2021 to 654 the Crescent Colchester Essex CO4 9YQ
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 4th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 14th December 2020
filed on: 4th, January 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(87 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 714750.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmwsl 941 LIMITEDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th October 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st March 2022
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 28th October 2020 to 10 Duke of York Square London SW3 4LY
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2020
| incorporation
|
Free Download
(22 pages)
|