AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed workplace innovation management LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, June 2023
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 30th January 2019. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: 20 Fletcher Gate Nottingham NG1 2FZ United Kingdom
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, September 2018
| persons with significant control
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 20th September 2017. New Address: 20 Fletcher Gate Nottingham NG1 2FZ. Previous address: 54-56 High Pavement the Lace Market Nottingham NG1 1HW
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 7th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd May 2013: 20.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th May 2014: 20.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(25 pages)
|