SH03 |
Own shares purchase
filed on: 17th, July 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/06/12
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/07
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, May 2023
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 20th, May 2023
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2023/03/06190.00 GBP
filed on: 15th, May 2023
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/30
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 30th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/07
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/07
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/06/09 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/09 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/06/09 secretary's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/06/09 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to 2020/06/30 from 2020/03/29
filed on: 7th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/07 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/06/07
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/29
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Parr Road Stanmore Middlesex HA7 1PZ on 2018/11/23 to Unit 5, the Io Centre Hearle Way Hatfield Hertfordshire AL10 9EW
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/07
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/07/31
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/17
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/07
filed on: 8th, June 2016
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/07
filed on: 5th, August 2015
| annual return
|
Free Download
(11 pages)
|
CERTNM |
Company name changed wise worksafe (management) LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 7th, July 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015/07/07
filed on: 7th, July 2015
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/07
filed on: 21st, July 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/02.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/06/07 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/02 from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/07
filed on: 2nd, July 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
is the capital in company's statement on 2013/07/02
capital
|
|
AA01 |
Current accounting period shortened to 2013/04/30, originally was 2013/06/30.
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, December 2012
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2012
| incorporation
|
Free Download
(14 pages)
|