(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Sun, 23rd Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Sat, 26th Nov 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 26th Nov 2022
filed on: 26th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed woosh broadband LTD.certificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Tue, 13th Oct 2020 new director was appointed.
filed on: 25th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 13th Oct 2020
filed on: 25th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Oct 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 20th Oct 2020. New Address: 44a Stepney Street Llanelli SA15 3TR. Previous address: The Hermitage Cliff Road Totland Bay Isle of Wight PO39 0EW England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 13th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 13th Oct 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, August 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 18th Jun 2020 - the day secretary's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 7th Jan 2020 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 13th Dec 2019
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 11th Dec 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 6th Feb 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Feb 2019. New Address: The Hermitage Cliff Road Totland Bay Isle of Wight PO39 0EW. Previous address: The Hermitage the Hermitage, Cliff Road Totland Bay Isle of Wight PO39 0EW United Kingdom
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 10th Sep 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|