(AA) Micro company accounts made up to 2023-04-05
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Waverly Street Middlesbrough TS1 4EX United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2023-01-10
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-19
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 2021-06-25
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-19
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2021-05-31 to 2021-04-05
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed winkeverglow LTDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-06
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-08-06
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-06
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-06
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Priest Avenue Canterbury CT2 8PL United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 2020-08-27
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2020
| incorporation
|
Free Download
(10 pages)
|