CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/21
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2018/09/01
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, December 2018
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, December 2018
| incorporation
|
Free Download
(18 pages)
|
SH01 |
5300.00 GBP is the capital in company's statement on 2009/01/09
filed on: 14th, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2018
| resolution
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/12/29
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
5300.00 GBP is the capital in company's statement on 2014/04/15
filed on: 18th, January 2016
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/29
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
5300.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
CERTNM |
Company name changed isendwishi LIMITEDcertificate issued on 07/04/15
filed on: 7th, April 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/29
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/29
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2014/01/27
capital
|
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012/12/29 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/29
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/29
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/05/10 from , 48 the Causeway, Chippenham, Wiltshire, SN15 3DD, Uk
filed on: 10th, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/29
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/29
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2009/01/20 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/01/16 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2009
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, December 2008
| incorporation
|
Free Download
(12 pages)
|