AP01 |
New director was appointed on 22nd February 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
7th December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
7th December 2023 - the day director's appointment was terminated
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 1st December 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 29th June 2022 to 1st December 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 16th March 2022. New Address: Caspian House Whitacre Road Industrial Estate Nuneaton CV11 6BX. Previous address: 14 Walcot Green Dorridge Solihull B93 8BU England
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
1st March 2022 - the day secretary's appointment was terminated
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed webben-vt-design LIMITEDcertificate issued on 28/01/22
filed on: 28th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 27th January 2022. New Address: 14 Walcot Green Dorridge Solihull B93 8BU. Previous address: Butterthwaite Lane Ecclesfield Sheffield S35 9WA England
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th July 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th July 2019
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th July 2019. New Address: Butterthwaite Lane Ecclesfield Sheffield S35 9WA. Previous address: 5 Warwick Road Chadwick End Solihull B93 0BL United Kingdom
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th June 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th January 2019
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 23rd April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
23rd April 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 12th March 2018. New Address: 5 Warwick Road Chadwick End Solihull B93 0BL. Previous address: Totalfit the Gym Avenue F, Stoneleigh Park Nr Kenilworth Warwickshire CV8 2LG England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th December 2017
filed on: 14th, December 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th December 2017. New Address: Totalfit the Gym Avenue F, Stoneleigh Park Nr Kenilworth Warwickshire CV8 2LG. Previous address: The Performance Fitness Centre 10th Street Stoneleigh Park Nr Kenilworth CV8 2LG
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2015: 100.00 GBP
capital
|
|
CH01 |
On 27th September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2014. New Address: The Performance Fitness Centre 10Th Street Stoneleigh Park Nr Kenilworth CV8 2LG. Previous address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|