TM01 |
Director's appointment terminated on 24th August 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(40 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(16 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th August 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th August 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 11th August 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 26th January 2021: 24020.00 GBP
filed on: 16th, June 2022
| capital
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 11th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, May 2021
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, May 2021
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(14 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Wp Industrial Ltd Watercombe Park Yeovil Somerset BA20 2HL on 25th February 2020 to 26 Mead Avenue Houndstone Business Park Yeovil Somerset BA22 8RT
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th April 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 24000.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 11th April 2013
filed on: 21st, January 2015
| document replacement
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 11th April 2014
filed on: 21st, January 2015
| document replacement
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 31st May 2012: 24000.00 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, December 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th April 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st December 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2012
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|