AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 14th Jul 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Jul 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 23rd Sep 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Oct 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2022
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 23rd Dec 2021 - 298905.00 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, December 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/11/21
filed on: 8th, December 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 8th Dec 2021: 596808.00 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Jun 2021: 596808.00 GBP
filed on: 30th, July 2021
| capital
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101094930001, created on Fri, 8th Dec 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 2nd Apr 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU. Previous address: 3 Leicester Road Oadby Leicester LE2 5BD United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, September 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2016: 595808.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(9 pages)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 23rd Aug 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2016
| resolution
|
Free Download
(41 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, August 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed SWCORP100 LIMITEDcertificate issued on 26/08/16
filed on: 26th, August 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(22 pages)
|