AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to 20 Wenlock Road London N1 7GU on December 12, 2023
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 31, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2016
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2016
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 3, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 16, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(32 pages)
|
CH01 |
On January 8, 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On January 7, 2014 - new secretary appointed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on December 17, 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 2, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, March 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 31, 2011
filed on: 14th, March 2012
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, March 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 8, 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the welund report LIMITEDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 7, 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On February 24, 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 24, 2009 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2008
| incorporation
|
|