CS01 |
Confirmation statement with updates 2024/03/08
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
7066567.00 GBP is the capital in company's statement on 2023/06/29
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
7066564.00 GBP is the capital in company's statement on 2022/05/23
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
7066565.00 GBP is the capital in company's statement on 2022/09/30
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
7066566.00 GBP is the capital in company's statement on 2023/02/08
filed on: 9th, November 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
2023/09/13 - the day director's appointment was terminated
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/13.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/09/13.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed one four nine wealth LIMITEDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2023/06/21 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/03/24 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118717330002, created on 2022/11/30
filed on: 2nd, December 2022
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 118717330001, created on 2022/09/26
filed on: 3rd, October 2022
| mortgage
|
Free Download
(57 pages)
|
PSC05 |
Change to a person with significant control 2022/09/06
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/01. New Address: 16 Berkeley Street London W1J 8DZ. Previous address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/24.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/24.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/08
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/12/22.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
SH01 |
7066563.00 GBP is the capital in company's statement on 2021/12/01
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
| incorporation
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 27th, October 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2021/10/08.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/10/08 - the day secretary's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, October 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
4226563.00 GBP is the capital in company's statement on 2021/10/08
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2020/12/31 to 2021/03/31
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/08
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 7th, September 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/27
filed on: 27th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2020/03/08
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2019
| incorporation
|
Free Download
(47 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/03/09
capital
|
|