CS01 |
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Oct 2021. New Address: 4 Pavilion Court 600 Pavilion Drive Brackmills Business Park Northampton NN4 7SL. Previous address: Weconvene Trading Limited 1 Fore Street London EC2Y 9DT England
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 25th Jul 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 16th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Mar 2019. New Address: Weconvene Trading Limited 1 Fore Street London EC2Y 9DT. Previous address: 1 Fore St, London Fore Street Avenue C/O Weconvene Extel Limited London EC2Y 9DT England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Mar 2018
filed on: 21st, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: 1 Fore St, London Fore Street Avenue C/O Weconvene Extel Limited London EC2Y 9DT. Previous address: 1 Fore St, London, C/O Weconvene Extel Fore Street Avenue Suite 2023, C/O Weconvene Extel London EC2Y 9DT England
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: 1 Fore St, London, C/O Weconvene Extel Fore Street Avenue Suite 2023, C/O Weconvene Extel London EC2Y 9DT. Previous address: 3/F Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: 3/F Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX. Previous address: Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st May 2015 to Wed, 31st Dec 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 1000.00 GBP
capital
|
|