AP01 |
New director appointment on 2023/10/12.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/12. New Address: 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE. Previous address: Hartwood Bradley Road Thurlow Haverhill CB9 7JB England
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/14
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/30
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/23
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/14
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/01
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/30
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/14
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/01/31.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/11. New Address: Hartwood Bradley Road Thurlow Haverhill CB9 7JB. Previous address: 27 Exeter Road Newmarket CB8 8AR England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/29
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/29.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/03/30, originally was 2021/09/30.
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2020/04/21 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/14
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/29.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/06. New Address: 27 Exeter Road Newmarket CB8 8AR. Previous address: Unit 8a Studlands Park Industrial Estate Studlands Park Avenue Newmarket CB8 7AU England
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/14
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 082148250001 satisfaction in full.
filed on: 15th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/12. New Address: Unit 8a Studlands Park Industrial Estate Studlands Park Avenue Newmarket CB8 7AU. Previous address: Unit 8a Studlands Park Avenue Studlands Park Industrial Estate Newmarket Suffolk CB8 7EA
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/14
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, August 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082148250001, created on 2017/02/21
filed on: 22nd, February 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2016/09/14
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/14 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/09/14 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/09 from Derby House 27 Exeter Road Newmarket Suffolk CB8 8AR England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/14 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|
AD01 |
Change of registered office on 2013/10/09 from Unit 8a Studlands Park Avenue Studlands Park Industrial Estate Newmarket Suffolk CB8 7EA England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed WONGA4PHONES LTDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|