TM01 |
2020/06/01 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/28. New Address: Maple House Park West Sealand Road Chester CH1 4RN. Previous address: Merchants House Crook Street Chester Cheshire CH1 2BE England
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/29
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2019/06/30. Originally it was 2018/12/31
filed on: 9th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/04/29
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/06/13. New Address: Merchants House Crook Street Chester Cheshire CH1 2BE. Previous address: The Wow Company Hikenield House Icknield Way Andover Hampshire SP10 5RG United Kingdom
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/04/30
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2017
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director appointment on 2017/09/11.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/05
filed on: 5th, June 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/05/01.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|
SH02 |
Sub-division of shares on 2013/05/02
filed on: 10th, February 2016
| capital
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/04/29
filed on: 5th, February 2016
| document replacement
|
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/04/29
filed on: 5th, February 2016
| document replacement
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/10/27 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/27. New Address: The Wow Company Hikenield House Icknield Way Andover Hampshire SP10 5RG. Previous address: , Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
2014/08/13 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/08/13 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/08/13 - the day director's appointment was terminated
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/29 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|
AP01 |
New director appointment on 2013/08/19.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/04.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2013/05/02
filed on: 3rd, June 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2013
| incorporation
|
Free Download
(46 pages)
|