AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 22nd May 2019
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Oct 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2019 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dalton Place 29 John Dalton Place Manchester M2 6DS England on Thu, 4th Jun 2020 to Dalton Place 29 John Dalton Street Manchester M2 6DS
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on Mon, 11th May 2020 to 29 Dalton Place 29 John Dalton Street Manchester M2 6DS
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Dalton Place 29 John Dalton Street Manchester M2 6DS England on Mon, 11th May 2020 to Dalton Place 29 John Dalton Place Manchester M2 6DS
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed wingu studios LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on Wed, 3rd Jun 2015 to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(33 pages)
|