CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed wilderness agency LTD.certificate issued on 22/11/22
filed on: 22nd, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 31st May 2021 from 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 25 Roffo Court Boyson Road London SE17 2FL England on 16th December 2016 to 23 Jardin House Stead Street London SE17 1BS
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 3 283 Whitechapel Rd London E1 1BY on 24th May 2016 to 25 Roffo Court Boyson Road London SE17 2FL
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed experimental minds LIMITEDcertificate issued on 25/09/13
filed on: 25th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2010
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(23 pages)
|