AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 17th Feb 2023. New Address: 37 Warren Street London W1T 6AD. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th May 2022. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD England
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 103.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 103.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 18th Feb 2016: 101.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 101.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cwgw LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Jul 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Oct 2015. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: C/O Horwitz & Co 6 Heddon Street Fourth Floor London W1B 4BS
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Sep 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 24th Dec 2014. New Address: C/O Horwitz & Co 6 Heddon Street Fourth Floor London W1B 4BS. Previous address: C/O Springcrown Limited 6 Heddon Street Fourth Floor London W1B 4BS England
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Dec 2014. New Address: C/O Springcrown Limited 6 Heddon Street Fourth Floor London W1B 4BS. Previous address: 6 Heddon Street Fourth Floor London W1B 4BS England
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Dec 2014. New Address: C/O Springcrown Limited 6 Heddon Street Fourth Floor London W1B 4BS. Previous address: 23 Old Bond Street 5Th Floor London W1S 4PZ United Kingdom
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|