GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address White Building 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on 2018-06-12. Company's previous address: Floor 1 Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8ET England.
filed on: 12th, June 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-11-22 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2017-05-08 secretary's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060079870003, created on 2017-01-12
filed on: 14th, January 2017
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Floor 1 Enterprise House 21 Oxford Road Bournemouth Dorset BH8 8ET. Change occurred on 2016-08-09. Company's previous address: Oakapple House North Street Milborne Port Sherborne Dorset DT9 5EW.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 55.60 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-11-25: 55.60 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-23
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-04-06: 55.60 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-23
filed on: 23rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-23
filed on: 25th, November 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-11-04
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, August 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-14 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-12-14: 40.00 GBP
filed on: 24th, March 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-23
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2009-12-14
filed on: 13th, January 2010
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 13th, January 2010
| resolution
|
Free Download
(18 pages)
|
CERTNM |
Company name changed weclik LIMITEDcertificate issued on 07/12/09
filed on: 7th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-11-11
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, December 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 13th, July 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from the forge, higher kingsbury milborne port sherborne DT9 5EB
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-01-07 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 15th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2007-12-06 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on 2007-12-01. Value of each share 1 £, total number of shares: 20.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
363a |
Period up to 2007-12-06 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on 2007-12-01. Value of each share 1 £, total number of shares: 20.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 15 shares on 2007-04-06. Value of each share 1 £, total number of shares: 16.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-11-08 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
288b |
On 2007-11-08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 8th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-11-08 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 15 shares on 2007-04-06. Value of each share 1 £, total number of shares: 16.
filed on: 8th, November 2007
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, September 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(10 pages)
|