(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 30th Jun 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Jun 2019
filed on: 5th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Mar 2018. New Address: Parkshot House 5 Kew Road Richmond Surrey TW9 2PR. Previous address: 12 Ravensbury Terrace Ravensbury Terrace London SW18 4RL
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Jul 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 12 Ravensbury Terrace London SW18 4RL. Previous address: 12a Ravensbury Terrace London SW18 4RL England
filed on: 25th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 25th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Dec 2015: 285.00 GBP
capital
|
|
(AD01) Address change date: Sat, 24th Oct 2015. New Address: 12 Ravensbury Terrace Ravensbury Terrace London SW18 4RL. Previous address: 12a Ravensbury Terrace London SW18 4RL
filed on: 24th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 285.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Nov 2013 to Tue, 31st Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 285.00 GBP
capital
|
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 7th Mar 2013. Old Address: 19 Buckingham Street London WC2N 6EF United Kingdom
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed c werner LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(50 pages)
|