AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor, Synium House Shallowford Court R/O/94-96 High Street Henley in Arden Warwickshire B95 5FY. Change occurred on May 26, 2022. Company's previous address: Wgaip Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Wgaip Ltd Ground Floor, Synium House Shallowford Court, R/O 94-96 High Street Henley in Arden Warwickshire B95 5FY. Change occurred on March 25, 2022. Company's previous address: C/O Mattans 5 Hertford Place Coventry CV1 3JZ England.
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 25, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 29, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 20, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mattans 5 Hertford Place Coventry CV1 3JZ. Change occurred on August 20, 2019. Company's previous address: First Floor 49 Peter Street Manchester M2 3NG England.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 49 Peter Street Manchester M2 3NG. Change occurred on June 23, 2019. Company's previous address: 49 Peter Street Manchester M2 3NG England.
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 49 Peter Street Manchester M2 3NG. Change occurred on May 22, 2019. Company's previous address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 29, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 29, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2016 to August 29, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to August 30, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change occurred on July 15, 2015. Company's previous address: 597 Stretford Road Old Trafford Manchester M16 9BX.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2014: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2013: 60.00 GBP
capital
|
|
CH01 |
On September 14, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2012 new director was appointed.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 30, 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(34 pages)
|