TM01 |
Director's appointment was terminated on 2024-01-22
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-22
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2023-09-21
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on 2023-07-13. Company's previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-02-13: 2.00 GBP
filed on: 13th, February 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 12th, January 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/11/22
filed on: 11th, January 2023
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-11-28: 2.00 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed open network systems LIMITEDcertificate issued on 12/12/22
filed on: 12th, December 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-12-31
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 9th, September 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 077819070003 in full
filed on: 17th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, August 2018
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077819070004, created on 2018-08-16
filed on: 16th, August 2018
| mortgage
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 7th, August 2018
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 4th, October 2016
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-10-23
filed on: 17th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 077819070003, created on 2015-07-28
filed on: 12th, August 2015
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On 2015-01-27 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 16th, August 2013
| accounts
|
Free Download
(12 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, February 2013
| mortgage
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, January 2013
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, January 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2013
| resolution
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, January 2013
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2012-02-23
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-02-23
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed open network partners LIMITEDcertificate issued on 29/02/12
filed on: 29th, February 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-31
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-31
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-01-31) of a secretary
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-31
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-31
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-31
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dmwsl 693 LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(27 pages)
|