(CS01) Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 2nd October 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(45 pages)
|
(TM01) Director appointment termination date: Tuesday 10th January 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 3rd October 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(45 pages)
|
(MR04) Charge 098761630001 satisfaction in full.
filed on: 10th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098761630002, created on Tuesday 30th November 2021
filed on: 1st, December 2021
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 27th September 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 29th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(38 pages)
|
(AD01) Registered office address changed from Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom to Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom to Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wowcher Towers 12-27 Swan Yard Islington London N1 1SD England to Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ on Tuesday 3rd March 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th September 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Friday 16th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 25th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 1st October 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Thursday 16th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Sunday 2nd October 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2016 to Friday 30th September 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098761630001, created on Friday 16th December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to Wowcher Towers 12-27 Swan Yard Islington London N1 1SD on Thursday 28th January 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 10th, December 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: Thursday 26th November 2015
filed on: 10th, December 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: Thursday 26th November 2015
filed on: 10th, December 2015
| officers
|
Free Download
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 10th, December 2015
| officers
|
Free Download
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 10th, December 2015
| officers
|
Free Download
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 10th, December 2015
| officers
|
Free Download
|
(SH01) 343957.00 GBP is the capital in company's statement on Tuesday 1st December 2015
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2015
| incorporation
|
Free Download
(35 pages)
|