AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed wehr (london) LTDcertificate issued on 11/04/23
filed on: 11th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
CH02 |
Directors's name changed on Thu, 5th Aug 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Thu, 5th Aug 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Aug 2021. New Address: 46 Dorset Street London W1U 7NB. Previous address: 80 Sidney Street Folkestone Kent CT19 6HQ England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on Thu, 18th Mar 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Wed, 4th Apr 2018 - the day secretary's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 4th Apr 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Apr 2018. New Address: 80 Sidney Street Folkestone Kent CT19 6HQ. Previous address: 40 Craven Street London WC2N 5NG England
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 26th May 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Thu, 26th May 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Jun 2016. New Address: 40 Craven Street London WC2N 5NG. Previous address: 1 Finsbury Circus London EC2M 7SH
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 1st May 2016 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 26th May 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 28th Jun 2013 - the day director's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th May 2013 - the day director's appointment was terminated
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 8th Jan 2013
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Dec 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 16th Jan 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Dec 2011, no shareholders list
filed on: 12th, January 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd Jun 2011. Old Address: Stephenson Harwood One St.Paul's Churchyard London EC4M 8SH United Kingdom
filed on: 22nd, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Dec 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Mon, 15th Nov 2010 - the day director's appointment was terminated
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Nov 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2009
| incorporation
|
Free Download
(22 pages)
|