AA |
Accounts for a dormant company made up to 29th September 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 1st October 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2nd October 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th October 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2020
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 27th September 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 14th August 2019 secretary's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th May 2019. New Address: Aldgate Tower 2 Leman Street London E1 8FA. Previous address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th September 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th September 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd November 2016. New Address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR. Previous address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2016. New Address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR. Previous address: Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
11th July 2016 - the day secretary's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd October 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(13 pages)
|
AP03 |
New secretary appointment on 8th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
8th February 2016 - the day secretary's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 3rd October 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
CH03 |
On 16th July 2014 secretary's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fifth Floor City Walk Leeds LS11 9AR United Kingdom on 12th November 2013
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 25th, July 2013
| resolution
|
Free Download
(31 pages)
|
AA01 |
Current accounting period extended from 30th June 2014 to 30th September 2014
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed akt-wem framework LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(36 pages)
|