AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/07
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/07
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 10th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/11
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/11 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/11. New Address: 9 Lower Park Road Hastings TN34 2LB. Previous address: 12 Oakland Terrace Hartley Wintney Hook Hampshire RG27 8PY
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/11. New Address: 9 Lower Park Road Hastings TN34 2LB. Previous address: 9 Lower Park Road Hastings TN34 2LB England
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/02/11
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/02/11 secretary's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/07
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/07
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2019/01/28 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/07
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/07
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 19th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/07 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/07 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/05/07 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/07 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 4th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/07 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/07 with full list of members
filed on: 8th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 25th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/30 secretary's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/08 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/31 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 8th, February 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed public services for education LIMITEDcertificate issued on 13/07/09
filed on: 10th, July 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/06/11 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/05/2009 from east batterlaw farm hawthorn county durham SR7 8RP
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/20000/10/08
filed on: 13th, November 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution
filed on: 13th, November 2008
| resolution
|
Free Download
(1 page)
|
122 |
S-div
filed on: 7th, November 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/2008 from 5 raglan close aldershot hampshire GU12 4PG
filed on: 31st, October 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fwigo LIMITEDcertificate issued on 21/10/08
filed on: 20th, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2008
| incorporation
|
Free Download
(17 pages)
|