AD01 |
Address change date: 16th January 2024. New Address: Flat 1 8a Nightingales Corner Amersham HP7 9PZ. Previous address: 14 Kyle House 38 Priory Park Road London NW6 7GZ England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th October 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 22nd February 2021. New Address: 14 Kyle House 38 Priory Park Road London NW6 7GZ. Previous address: Flat 178 Webheath Netherwood Street London NW6 2JT England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th September 2016. New Address: Flat 178 Webheath Netherwood Street London NW6 2JT. Previous address: 19 Parkvista Appartments 250 Hermit Road London England E16 4LG
filed on: 18th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th January 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th April 2016. New Address: 19 Parkvista Appartments 250 Hermit Road London England E16 4LG. Previous address: , Whitechapel Technology Center Unit 214 65-75 Whitechapel Road, London, E1 1DU
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 23rd, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th January 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th January 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed winpc technologies LTDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, February 2014
| change of name
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 337 Commercial Road London E1 2PS United Kingdom on 5th January 2014
filed on: 5th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th January 2013 with full list of members
filed on: 5th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 275 Monega Road London E12 6TU United Kingdom on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dunedin Road London E10 5PE United Kingdom on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2011
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 170a Sydenham Road London SE26 5JZ United Kingdom on 25th January 2011
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
TM01 |
25th January 2011 - the day director's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(8 pages)
|