MA |
Memorandum and Articles of Association
filed on: 24th, March 2021
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on March 10, 2021: 103.00 GBP
filed on: 24th, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2021
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 15, 2017: 100.00 GBP
filed on: 24th, March 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, March 2017
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2017
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(10 pages)
|
CH03 |
On April 11, 2011 secretary's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed W.D.S. willwriters LIMITEDcertificate issued on 15/07/10
filed on: 15th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 8, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 8th, May 2009
| accounts
|
Free Download
(11 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 2, 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2009 from 1 brunel court dean road yate bristol BS37 5PD
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2006
filed on: 22nd, December 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Location of register of members address changed; Registered office changed on 05/04/06
annual return
|
|
363s |
Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 28/02/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 28th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 28, 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 28, 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288a |
On February 28, 2005 New director appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On February 28, 2005 New secretary appointed
filed on: 28th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2005
| incorporation
|
Free Download
(14 pages)
|