AP01 |
On Wed, 20th Dec 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 2nd Oct 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, March 2023
| incorporation
|
Free Download
(49 pages)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Jan 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 3rd Oct 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(47 pages)
|
CH01 |
On Tue, 19th Jul 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 16th Jun 2020
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 29th Jun 2021: 5057.12 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(6 pages)
|
AP01 |
On Fri, 19th Nov 2021 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Nov 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 2nd Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 2nd Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 27th Sep 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(44 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2021
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2021
| incorporation
|
Free Download
(45 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, May 2021
| incorporation
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 29th Sep 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom on Mon, 9th Mar 2020 to Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom on Thu, 5th Mar 2020 to Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wowcher Towers 12 - 27 Swan Yard London N1 1SD England on Tue, 3rd Mar 2020 to Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 1st Oct 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 23rd May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 2nd Oct 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Apr 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 4707.12 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12 Henrietta Street London WC2E 8LH United Kingdom on Thu, 28th Jan 2016 to Wowcher Towers 12 - 27 Swan Yard London N1 1SD
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 3439.57 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2015
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 0.01 GBP
capital
|
|