(RESOLUTIONS) Securities allocation resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023/01/22
filed on: 30th, January 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, September 2022
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, September 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, July 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, July 2022
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2022
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/28. New Address: 10 Bloomsbury Way London WC1A 2SL. Previous address: C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG England
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/09/23. New Address: C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG. Previous address: Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/12/31 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2015/12/31 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/04 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/01/01
filed on: 10th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/01/01.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/01/01.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/04 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/07/09.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/09.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/08/04 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/08/04 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/12/05 from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/15.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/08/04 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/15.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/09/14 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/07/04 from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom
filed on: 4th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 21st, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/09/10 from 123 High Street Odiham Hampshire RG29 1LA Uk
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/04 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(190) Location of debenture register
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/11 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/2009 from 123 high street odiham hampshire RG29 1LA
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 29th, May 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/05/2009 from 22 barentin way petersfield hampshire GU31 4QN united kingdom
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/12/19 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed p & s business consulting LIMITEDcertificate issued on 14/11/08
filed on: 13th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, August 2008
| incorporation
|
Free Download
(13 pages)
|