AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 21st, February 2024
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed willgrass wealth management LTDcertificate issued on 24/08/23
filed on: 24th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/08/12
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/03
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/12/31
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/03
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2021/05/26
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/20
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/04/14
filed on: 14th, April 2021
| resolution
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Old Hall Mews Watton Road Colney Norwich NR4 7TX England on 2020/09/10 to Colney Old Hall Watton Road Colney Norwich NR4 7TX
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/04/20
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/20
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
82.00 GBP is the capital in company's statement on 2018/04/05
filed on: 4th, May 2018
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2018
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2018
| incorporation
|
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/20
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 24E Norwich Street Dereham Norfolk NR19 1BX England on 2018/04/11 to 2 Old Hall Mews Watton Road Colney Norwich NR4 7TX
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/09/2220.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/01
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed willgrass cornish wealth management LIMITED LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed ipm wealth management LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/12/23
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/12
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Beechbank Drive Thorpe End Great Plumstead Norwich Norfolk NR13 5BW on 2015/08/13 to 24E Norwich Street Dereham Norfolk NR19 1BX
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/12
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/01
filed on: 10th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 30th, May 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/01
filed on: 9th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 27th, February 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 2013/08/31 from 2013/06/30
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/01
filed on: 7th, June 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/07/23.
filed on: 23rd, July 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/06/01
filed on: 23rd, July 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/06/11
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(36 pages)
|