CS01 |
Confirmation statement with updates 2023-07-17
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-07-17
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-17
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-07-26
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-26 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-07-14
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-14 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-25
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-07-30
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-07-30
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2014-11-12. Company's previous address: 9 Tilby Close Urmston Manchester M41 6JN England.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-21 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-12: 2.00 GBP
capital
|
|
CERTNM |
Company name changed envoy service wpay LTDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-10-01
change of name
|
|
CERTNM |
Company name changed envooy services LIMITEDcertificate issued on 16/09/13
filed on: 16th, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-09-16
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 9 9 Tilby Close Manchester Lancashire M41 6JN United Kingdom on 2013-09-16
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed woorldplay LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2013
| incorporation
|
|