PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 4th, April 2024
| accounts
|
Free Download
(95 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 29th August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th December 2016 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 30th, March 2023
| accounts
|
Free Download
(92 pages)
|
CH04 |
Secretary's details were changed on Tuesday 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 14th, April 2022
| auditors
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 25th, March 2022
| accounts
|
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Thursday 3rd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th January 2021.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th January 2021.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Monday 20th July 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(18 pages)
|
AP04 |
Appointment (date: Thursday 15th November 2018) of a secretary
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Friday 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(19 pages)
|
AP03 |
Appointment (date: Wednesday 25th October 2017) of a secretary
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 14th June 2017) of a secretary
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 33 Holborn London England EC1N 2HT. Change occurred on Wednesday 21st June 2017. Company's previous address: Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE. Change occurred on Tuesday 11th October 2016. Company's previous address: 6th Floor 33 Holborn London EC1N 2HT England.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th October 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 31st May 2016 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 16th May 2016) of a secretary
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 16th May 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(15 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2015 (was Tuesday 30th June 2015).
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, September 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 14th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 21st July 2015) of a secretary
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 33 Holborn London EC1N 2HT. Change occurred on Tuesday 28th July 2015. Company's previous address: 7th Floor 33 Holborn London EC1N 2HT.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 33 Holborn London EC1N 2HT. Change occurred on Tuesday 28th July 2015. Company's previous address: 6th Floor 33 Holborn London EC1N 2HT England.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7Th Floor 33 Holborn London EC1N 2HT. Change occurred on Tuesday 9th December 2014. Company's previous address: 20 Old Bailey 5Th Floor London EC4M 7AN England.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2014
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, November 2014
| resolution
|
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 18th June 2014 from Ashford House Grenadier Road Exeter Devon EX1 3LH
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st August 2014 to Wednesday 30th April 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 3rd April 2014 from Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB
filed on: 3rd, April 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wse whitnell LIMITEDcertificate issued on 14/11/12
filed on: 14th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 12th November 2012
change of name
|
|
AA01 |
Accounting period ending changed to Monday 30th April 2012 (was Friday 31st August 2012).
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th April 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 12th October 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2011
| incorporation
|
Free Download
(48 pages)
|