MR04 |
Satisfaction of charge 095955840001 in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 1st December 2018
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095955840001, created on 20th December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed w & w newco LIMITEDcertificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 26th May 2015. New Address: Airstream Works Blackmoorfoot Road Huddersfield HD4 7AA. Previous address: Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(27 pages)
|