AA |
Micro company accounts made up to 31st January 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(22 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Sellons Avenue London NW10 4HL England on 21st June 2022 to 14 Honeybee Drive Kingsnorth Ashford Kent TN25 7LR
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 15th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(24 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Unit 105-107 190 Acton Lane London NW10 7NH on 1st June 2016 to 28 Sellons Avenue London NW10 4HL
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 C Mornington Terrace London NW1 7RT on 7th April 2016 to Unit 105-107 190 Acton Lane London NW10 7NH
filed on: 7th, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, May 2015
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 2nd, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on 10th February 2015
filed on: 2nd, April 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 1060.95 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 898.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th December 2014
filed on: 26th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 800.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2013: 800.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th February 2014: 800.00 GBP
capital
|
|
CERTNM |
Company name changed beyond the wilds LIMITEDcertificate issued on 30/10/13
filed on: 30th, October 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|