AD01 |
Address change date: Wed, 2nd Aug 2023. New Address: PO Box Box 10 61 Victoria Road Surbiton KT6 4JX. Previous address: PO Box Box 10 61 Victoria Road Surbiton KT6 4JX England
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cqv trustees LTDcertificate issued on 15/05/23
filed on: 15th, May 2023
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Jan 2023 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Sep 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed wealth fortress 1 LTDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 5th May 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Apr 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 25th Aug 2021. New Address: PO Box Box 10 61 Victoria Road Surbiton KT6 4JX. Previous address: 61 Victoria Road Surbiton KT6 4JX England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 31st Mar 2021 to Wed, 30th Jun 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Jun 2021. New Address: 61 Victoria Road Surbiton KT6 4JX. Previous address: Chessington Business Centre Cox Lane Chessington KT9 1SD England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 3rd Dec 2020. New Address: Chessington Business Centre Cox Lane Chessington KT9 1SD. Previous address: Cs Insight Cox Lane Chessington KT9 1SD England
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Nov 2020. New Address: Cs Insight Cox Lane Chessington KT9 1SD. Previous address: The Threshing Barn Blendworth Lane Waterlooville PO8 0AA England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Aug 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Aug 2020. New Address: The Threshing Barn Blendworth Lane Waterlooville PO8 0AA. Previous address: The Cross Tree West Street Hambledon Waterlooville PO7 4SN England
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: The Cross Tree West Street Hambledon Waterlooville PO7 4SN. Previous address: 8 Standring Place Aylesbury HP20 2XR England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 30th May 2018. New Address: 8 Standring Place Aylesbury HP20 2XR. Previous address: Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th May 2016
filed on: 4th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Dec 2013 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 1.00 GBP
capital
|
|
TM01 |
Mon, 6th Jan 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Dec 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 24th Jun 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Jun 2011 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Dec 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: Systems Technology Park Elettra Avenue Waterlooville PO7 7XW United Kingdom
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Dec 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 21st Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(44 pages)
|