AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 2nd Mar 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Mar 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077613870006, created on Tue, 14th Jun 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 3rd Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077613870005, created on Thu, 23rd May 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(40 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077613870004, created on Mon, 4th Jun 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 18.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, August 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077613870003, created on Wed, 5th Aug 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077613870001
filed on: 27th, June 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 077613870002
filed on: 27th, June 2014
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Mon, 31st Dec 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Sep 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Sep 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, May 2012
| resolution
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Mon, 16th Apr 2012
filed on: 1st, May 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 16th Apr 2012: 600120.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Mon, 23rd Jan 2012 - the day director's appointment was terminated
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Dec 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Oct 2011 new director was appointed.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed warnercox LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 20th Sep 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Fri, 9th Sep 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(33 pages)
|