CS01 |
Confirmation statement with updates 2024-01-14
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-12-19 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 1 Cornhill London EC3V 3nd. Change occurred on 2023-05-30. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Cornhill London EC3V 3nd. Change occurred on 2023-05-30. Company's previous address: 1 Cornhill London EC3V 3nd England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-09
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-09
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-14
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2022-06-28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2022-06-09 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-31
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wilben trade (uk) LIMITEDcertificate issued on 08/06/22
filed on: 8th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 24th, May 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 12th, August 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-01-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to 2018-11-30 (was 2018-12-31).
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-01-10
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on 2019-01-10. Company's previous address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-11-22) of a secretary
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Innovation Centre Gallows Hill Warwick CV34 6UW at an unknown date
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110581550001, created on 2018-07-05
filed on: 5th, July 2018
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(11 pages)
|