AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2022: 2569.30 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 16, 2022 new director was appointed.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2021: 2440.70 GBP
filed on: 27th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 27, 2020: 2318.30 GBP
filed on: 8th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on July 26, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On July 12, 2019 - new secretary appointed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 12, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 30, 2019: 2222.20 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 29, 2019
filed on: 20th, June 2019
| capital
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on June 16, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On June 16, 2019 - new secretary appointed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 19, 2019: 1775.00 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 8, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed worldsped LTDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 16, 2014
filed on: 16th, December 2014
| resolution
|
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 21, 2014: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed welladsnetwork LTDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2014
filed on: 20th, August 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|