AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 2, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wolfsbauer consultancy LIMITEDcertificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/2009 from 6 the mustard mill bracondale millgate norwich norfolk NR1 2FB
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 13th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 8th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 8th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to October 24, 2006 - Annual return with full member list
filed on: 24th, October 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On October 16, 2006 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 16, 2006 New secretary appointed
filed on: 16th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/06 from: 6 the mustard mill bracondale millgate norwich norfolk NR1 2FB
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
288b |
On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/06 from: 6 the mustard mill bracondale millgate norwich norfolk NR1 2FB
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
288b |
On August 21, 2006 Secretary resigned
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/06 from: station approach woldingham road woldingham surrey CR3 7LT
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/08/06 from: station approach woldingham road woldingham surrey CR3 7LT
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
288a |
On September 8, 2005 New director appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2005 New secretary appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2005 New director appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On September 8, 2005 New secretary appointed
filed on: 8th, September 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/09/05 from: montoya properties LIMITED station approach woldingham road, woldingham surrey CR3 7LT
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/05 from: montoya properties LIMITED station approach woldingham road, woldingham surrey CR3 7LT
filed on: 8th, September 2005
| address
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(6 pages)
|