(CS01) Confirmation statement with no updates 2023-10-19
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-19
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-19
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Michael J Wilkinson & Co Ltd Moor House Upminster RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2021-06-21
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-19
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 8th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-19
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-10-19: 4.00 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-11
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2018-02-22
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2017-02-28 to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-03-31: 1.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(25 pages)
|