CS01 |
Confirmation statement with updates Sat, 13th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Apr 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Apr 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Wow Company Hikenield House, East Anton Court, Icknield Way Andover Hampshire SP10 5RG on Thu, 13th Apr 2023 to 4 Post Office Walk Fore Street Hertford SG14 1DL
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Mar 2023: 400000.00 GBP
filed on: 12th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Oct 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 13th Apr 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Apr 2020
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Jan 2017
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 14th Jan 2017 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 14th Jan 2017: 81091.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 13th Jan 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Mon, 25th Jan 2016 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 19th Jun 2015
filed on: 14th, January 2016
| document replacement
|
Free Download
(17 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 56401.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Nov 2014 from Mon, 30th Jun 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Thu, 19th Feb 2015 to C/O the Wow Company Hikenield House, East Anton Court, Icknield Way Andover Hampshire SP10 5RG
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(7 pages)
|