CS01 |
Confirmation statement with updates June 3, 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wifflo LIMITEDcertificate issued on 14/09/22
filed on: 14th, September 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 8, 2021
filed on: 8th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 15, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wye View House Bigstone Meadow Tutshill Gloucestershire NP16 7JU to Thames House Roman Square Sittingbourne Kent ME10 4BJ on July 21, 2018
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed xl telecom LTDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 7052.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2014: 7052.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 12, 2013. Old Address: 194 Mile End Road London E1 4LJ England
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 11th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 12, 2012: 7052.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On August 30, 2012 - new secretary appointed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 30, 2012. Old Address: Wye View House Bigstone Meadow Tutshill Gloucestershire NP16 7JU United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2011 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 10, 2012 new director was appointed.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to December 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(7 pages)
|