CONNOT |
Notice of change of name
filed on: 18th, December 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brandwish tech LTDcertificate issued on 18/12/23
filed on: 18th, December 2023
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2023. New Address: 69 Banstead Road Carshalton Beeches Surrey SM5 3NP. Previous address: , 483 Green Lanes, London, N13 4BS
filed on: 15th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th May 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, October 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 3rd, October 2023
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 4th May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 3rd Jul 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: Third Floor 207 Regent Street London W1B 3HH
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jul 2015. New Address: 483 Green Lanes London N13 4BS. Previous address: 483 Green Lanes 483 Green Lanes London N13 4BS England
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
CH01 |
On Wed, 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 26th Nov 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Nov 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(22 pages)
|