GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 2nd Apr 2022 director's details were changed
filed on: 9th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Wupwoo Stocks Hill Churchtown Belton DN9 1PE England at an unknown date to Fairview Church Lane Haxey DN9 2HZ
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 29th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Queen Square Leeds West Yorkshire LS2 8AJ on Fri, 11th Dec 2020 to Danum House 6a South Parade Doncaster DN1 2DY
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 22nd May 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Ubms Stocks Hill Church Town Belton DN9 1PE England at an unknown date to Wupwoo Stocks Hill Churchtown Belton DN9 1PE
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Feb 2019
filed on: 27th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Ubms Stocks Hill Church Town Belton DN9 1PE.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 100.00 GBP
capital
|
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed wupwoo LTDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Wed, 13th Aug 2014 to 15 Queen Square Leeds West Yorkshire LS2 8AJ
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 100.00 GBP
capital
|
|
AP01 |
On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2012
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2012
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|