CS01 |
Confirmation statement with updates June 24, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(11 pages)
|
CH03 |
On June 27, 2022 secretary's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 27, 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(12 pages)
|
CH03 |
On June 25, 2021 secretary's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 22, 2021 secretary's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cawley Priory South Pallant Chichester West Sussex PO19 1SY. Change occurred on March 10, 2021. Company's previous address: City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on June 30, 2020: 195.75 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, December 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
NM01 |
Resolution to change company's name
filed on: 21st, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed weliketowork LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2018: 184.87 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2018
| resolution
|
Free Download
(47 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 27, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2016 secretary's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 21, 2016: 167.40 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on June 20, 2016
filed on: 27th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 20, 2016: 140.56 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ. Change occurred on July 31, 2015. Company's previous address: 32a Goldstone Road Hove BN3 3RP.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 2, 2015: 127.40 GBP
filed on: 13th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 13th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
CERTNM |
Company name changed mumpower LIMITEDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(26 pages)
|