AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Jul 2022. New Address: Caidan House Canal Road Timperley Altrincham WA14 1TD. Previous address: 33 Chestnut Drive Manchester M33 4HJ United Kingdom
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 15th Nov 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Nov 2021
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed woolizt LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 27th Feb 2022. New Address: 33 Chestnut Drive Manchester M33 4HJ. Previous address: 1 Aldridge Road Manchester M11 3DH
filed on: 27th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 15th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 29th Jul 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2017
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Nov 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 25th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Sep 2015 director's details were changed
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: 1 Aldridge Road Manchester M11 3DH. Previous address: Apartment 108 Madison Court 52 Broadway Salford M50 2UD United Kingdom
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|