GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd September 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on Thursday 2nd September 2021
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, August 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 23rd November 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 23rd November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AP01 |
New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th January 2013 from Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th January 2013 from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 28th January 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilchap (lincoln) 67 LIMITEDcertificate issued on 17/01/13
filed on: 17th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 14th January 2013
change of name
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, December 2012
| resolution
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|