CS01 |
Confirmation statement with updates 22nd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th March 2020. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex Tn22 1Q England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2020 secretary's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 31st August 2019 secretary's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 16th October 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd October 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th October 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 16th October 2017. New Address: 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex Tn22 1Q. Previous address: C/O Care of: Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st October 2016 secretary's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wyburd & company (uk) LIMITEDcertificate issued on 03/12/13
filed on: 3rd, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd October 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 2.00 GBP
capital
|
|