AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 5th Dec 2016: 620001.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB on Tue, 11th Oct 2016 to Watts Lodge Elkington Road Welford Northampton NN6 6HD
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Jul 2015 from Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 125001.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Smith Cooper Livery Place 35 Livery Street Colmore Business District Birmingham West Midlands B3 2PB on Thu, 20th Nov 2014 to C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 125001.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 125001.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, March 2014
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 25th Sep 2013. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 25th, September 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed welford montessori LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(22 pages)
|