CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 29th, June 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2023/01/19
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/20.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/12/07
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/04
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 2021/05/20
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 098596990002 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098596990003, created on 2021/11/29
filed on: 7th, December 2021
| mortgage
|
Free Download
(62 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 19th, August 2021
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/20
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 29th, April 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098596990002, created on 2021/04/01
filed on: 6th, April 2021
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Charge 098596990001 satisfaction in full.
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/05
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/17 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/02/25
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH England on 2019/10/04 to 123 Victoria Street London SW1E 6DE
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2019/07/25
filed on: 2nd, September 2019
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/06/20
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/20.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/20
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH England on 2016/08/30 to C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098596990001, created on 2016/07/28
filed on: 1st, August 2016
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2016/06/02
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/02.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/05/17
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/02.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wti Uk Limited Portland House Stag Place London SW1E 5BH United Kingdom on 2016/02/11 to Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/22.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/01/22 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/06
capital
|
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|