(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 2 Vicars Cottages the Square Dalston Carlisle CA5 7LW. Change occurred on September 2, 2021. Company's previous address: C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086983240001, created on November 6, 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 10, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY. Change occurred on January 30, 2015. Company's previous address: C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 12, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 9, 2014. Old Address: 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 22nd, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed winspan LIMITEDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 9, 2014 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on October 4, 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 4, 2013. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|
(SH01) Capital declared on September 19, 2013: 1.00 GBP
capital
|
|