AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 22nd April 2022: 4999.79 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2022
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wtdfm LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2022
| change of name
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 29th November 2021
filed on: 10th, January 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, January 2022
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 29th November 2021
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 10th, November 2021
| resolution
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th June 2021: 4761.00 GBP
filed on: 5th, November 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, November 2021
| capital
|
Free Download
(3 pages)
|
CH03 |
On 18th February 2021 secretary's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 91-92 High Street Thame Oxon OX9 3EU England on 23rd September 2021 to 91-92 High Street Thame Oxon OX9 3EH
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom on 31st August 2021 to 91-92 High Street Thame Oxon OX9 3EU
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 30th June 2020: 4849.00 GBP
filed on: 12th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2020: 4761.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2020: 4673.00 GBP
filed on: 31st, July 2020
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, July 2020
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st June 2020: 4409.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England on 9th October 2019 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 15th September 2018: 4409.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2018: 4321.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2018: 4145.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 4th April 2018, company appointed a new person to the position of a secretary
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st January 2018, company appointed a new person to the position of a secretary
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th December 2017: 4057.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2017: 4145.00 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2017: 4057.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT United Kingdom on 15th June 2017 to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st February 2017: 1.00 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 28th, March 2017
| resolution
|
Free Download
(42 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(48 pages)
|