CS01 |
Confirmation statement with updates 23rd November 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 7th, February 2022
| incorporation
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 28 Walker Street Edinburgh EH3 7HR United Kingdom at an unknown date to 43 Melville Street Edinburgh EH3 7JF
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Walker Street Edinburgh EH3 7HR on 23rd October 2019 to 43 Melville Street Edinburgh EH3 7JF
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Moray Place Edinburgh EH3 6DS on 26th November 2014 to 28 Walker Street Edinburgh EH3 7HR
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 18 Torphichen Street Edinburgh EH3 8JB United Kingdom at an unknown date to 28 Walker Street Edinburgh EH3 7HR
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 3rd October 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd December 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, April 2011
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 8th April 2011
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2011 to 30th September 2011
filed on: 8th, April 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dmws 943 LIMITEDcertificate issued on 06/04/11
filed on: 6th, April 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(29 pages)
|