(AA) Small-sized company accounts made up to 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 1st January 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 16th December 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th November 2017
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st November 2016. New Address: C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ. Previous address: 14 New Street London EC2M 4HE
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2016: 250000.00 EUR
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2015: 250000.00 EUR
capital
|
|
(AD01) Address change date: 5th May 2015. New Address: 14 New Street London EC2M 4HE. Previous address: 17 Newmarket Suite Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st May 2015. New Address: 17 Newmarket Suite Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Previous address: 14 New Street London Greater London EC2M 4HE
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2014: 250000.00 EUR
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th April 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 29th April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th April 2009 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 9th June 2009 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 27th, January 2009
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/09/2008 from capital law LLP one caspian point caspian way cardiff CF10 4DQ
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, July 2008
| incorporation
|
Free Download
(4 pages)
|
(CERTNM) Company name changed weigert LIMITEDcertificate issued on 11/07/08
filed on: 10th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(14 pages)
|