AAMD |
Amended total exemption full accounts data made up to 2022-03-31
filed on: 15th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 64 Woodcock Hill Harrow HA3 0JF. Change occurred on 2022-12-06. Company's previous address: Spencer House 29 Grove Hill Road Harrow Middlesex HA1 3BN.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-06
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dl costing LTDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-26: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-04-01
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-17
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-17
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-03-14
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-11-30: 100.00 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wimblestone LTDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-12-01
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, December 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-12-05
filed on: 5th, December 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(20 pages)
|