SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Aug 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th May 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 24th Feb 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 1st Mar 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 28th Feb 2018 - the day secretary's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2017. New Address: 3 Anchor Court Talbot Lane Horsham West Sussex RH12 1ET. Previous address: Christiana Andrews 92 Beulah Road Thornton Heath Surrey CR7 8JF England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2016. New Address: Christiana Andrews 92 Beulah Road Thornton Heath Surrey CR7 8JF. Previous address: 13 Kelsey House 2 Perry Hall Road Orpington Kent BR6 0FB
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 200.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 200.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(11 pages)
|
AP04 |
New secretary appointment on Thu, 25th Feb 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 25th Feb 2016 - the day secretary's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th May 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed toch of class LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 30th Sep 2013 to change company name
change of name
|
|
CH03 |
On Mon, 30th Sep 2013 secretary's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 11th Apr 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 18th May 2012 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: 13 Kelsey House 2 Perry Hall Road Orpington Kent BR6 0FB United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: 9 the Elms 15 Tavistock Road West Croydon Surrey CR0 2AL
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wisdom productionz LIMITEDcertificate issued on 13/02/12
filed on: 13th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 1st Feb 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, February 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(17 pages)
|