(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 5th, February 2024
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 5th, February 2024
| accounts
|
Free Download
(66 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 5th, February 2024
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed guardian angel network LIMITEDcertificate issued on 12/12/23
filed on: 12th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period extended from December 31, 2022 to April 30, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Work.Life Hawley Crescent London NW1 8NP England to 20 Work.Life, 20 Red Lion Street London WC1R 4PS on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, January 2023
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 8, 2022: 216.52 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, December 2022
| resolution
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 2, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 8, 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 8, 2022 new director was appointed.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, November 2021
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2021
| resolution
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2021: 170.03 GBP
filed on: 9th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 13, 2021: 189.98 GBP
filed on: 9th, October 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 4, 2021: 180.63 GBP
filed on: 9th, October 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Work.Life Hawley Crescent London NW1 8NP on March 24, 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Barnfield House Apartment 304, Barnfield House, 1 Salford Approach Salford Salford M3 7BX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 7, 2019: 143.28 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, February 2019
| incorporation
|
Free Download
(67 pages)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Acton Square Salford M5 4NY England to Barnfield House Apartment 304, Barnfield House, 1 Salford Approach Salford Salford M3 7BX on April 9, 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 5, 2018
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2018: 106.38 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2018
| resolution
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 72 Trajan Walk, Heddon-on-the-Wall, Newcastle upon Newcastle upon NE15 0BL United Kingdom to 2 Acton Square Salford M5 4NY on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(10 pages)
|