(CS01) Confirmation statement with updates 2023-12-14
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-11-20
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-11-20
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-11-20
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-02-04
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-04
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-11-20
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078723240001, created on 2020-06-15
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2020-04-30
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-06-01
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-06
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-01
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-06
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-12-31
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-06
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-05: 1000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-19
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-08-30
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Thorn House 11a Hill Street Saffron Walden Essex CB10 1EH. Change occurred on 2015-03-24. Company's previous address: 11a Hill Street Saffron Walden CB10 1EH.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-18
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 2nd, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2014-09-30
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 28th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-12-28: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-08-08
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wellspring advisory LTD.certificate issued on 02/08/13
filed on: 2nd, August 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 High Street Haverhill Suffolk CB9 8AD United Kingdom on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Aaron Menuhin Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 2013-01-04
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-12-17: 1000.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2012-12-17: 1000.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 16th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(7 pages)
|