(CS01) Confirmation statement with no updates September 19, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 28, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 28, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 29, 2021 to September 28, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 19, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 19, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH03) On March 5, 2020 secretary's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On March 5, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on March 5, 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(CH03) On December 24, 2019 secretary's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 24, 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Broomwood Road Orpington Kent BR5 2JH to 86-90 Paul Street Paul Street London EC2A 4NE on November 24, 2019
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 7, 2019
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 19, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed krzysztof wolfram installations LTD.certificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dnw construction LTDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed krzysztof wolfram installations LIMITEDcertificate issued on 05/02/16
filed on: 5th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 25, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, January 2012
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return made up to September 20, 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(18 pages)
|