CS01 |
Confirmation statement with no updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/04/03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 160 Sewall Highway Coventry CV2 3NP England on 2021/07/16 to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2021/02/15 secretary's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/02/15 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/15
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Grip Business Consultancy Ltd 101 Lockhurst Lane Coventry CV6 5SF England on 2019/12/19 to 160 Sewall Highway Coventry CV2 3NP
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/22
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 7th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/12/14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018/12/14 secretary's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/12/14 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 8 92 Lots Road London SW10 0QD England on 2016/09/09 to C/O Grip Business Consultancy Ltd 101 Lockhurst Lane Coventry CV6 5SF
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/26 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 66 Lachingdon Court 26 Forest Road London E17 6JT on 2016/04/26 to Unit 8 92 Lots Road London SW10 0QD
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/05/31
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/15
filed on: 15th, December 2014
| resolution
|
|
CERTNM |
Company name changed western digital LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/12 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014/06/12 secretary's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|